COMPLETE CARE (SOUTH WALES) LIMITED
Company number 10845890
- Company Overview for COMPLETE CARE (SOUTH WALES) LIMITED (10845890)
- Filing history for COMPLETE CARE (SOUTH WALES) LIMITED (10845890)
- People for COMPLETE CARE (SOUTH WALES) LIMITED (10845890)
- Charges for COMPLETE CARE (SOUTH WALES) LIMITED (10845890)
- More for COMPLETE CARE (SOUTH WALES) LIMITED (10845890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | MR01 | Registration of charge 108458900004, created on 19 March 2024 | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 Dec 2023 | PSC02 | Notification of Ae Petersen Limited as a person with significant control on 3 July 2017 | |
11 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
11 Jul 2023 | MR01 | Registration of charge 108458900003, created on 7 July 2023 | |
11 Jan 2023 | TM01 | Termination of appointment of Alistair Williamson as a director on 16 July 2022 | |
12 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
04 Jul 2019 | AP01 | Appointment of Mr Alistair Williamson as a director on 1 July 2019 | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
12 Jul 2018 | PSC04 | Change of details for Mrs Amanda Jayne Petersen as a person with significant control on 12 July 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mr Alan Eric Petersen as a person with significant control on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Alan Eric Petersen on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs Amanda Jayne Petersen on 12 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 8 Cefn Road Rogerstone Newport NP10 9AQ Wales to 51 High Street Rhymney NP22 5LP on 12 July 2018 | |
14 Sep 2017 | MR01 | Registration of charge 108458900002, created on 11 September 2017 |