- Company Overview for WIGHT HOME CARE LIMITED (03769748)
- Filing history for WIGHT HOME CARE LIMITED (03769748)
- People for WIGHT HOME CARE LIMITED (03769748)
- Charges for WIGHT HOME CARE LIMITED (03769748)
- More for WIGHT HOME CARE LIMITED (03769748)
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) |
---|---|---|---|
10 Jul 2014 | CH01 | Director's details changed for Mrs Diane Marie Radcliffe on 10 July 2014 | |
13 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
04 Mar 2014 | MR01 | Registration of charge 037697480002 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AP04 | Appointment of Compass Secretariat Limited as a secretary | |
06 Jun 2013 | TM02 | Termination of appointment of Philip Jordan as a secretary | |
16 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jul 2010 | CC04 | Statement of company's objects | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Diane Marie Radcliffe-Valvona on 13 May 2010 | |
29 Jun 2010 | CH03 | Secretary's details changed for Philip Charles Jordan on 13 May 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 15 January 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
05 Dec 2008 | 288c | Director's change of particulars / diane radcliffe-valvona / 10/11/2008 | |
27 Aug 2008 | AAMD | Amended accounts made up to 31 May 2007 | |
27 Aug 2008 | AAMD | Amended accounts made up to 31 May 2006 |