Advanced company searchLink opens in new window

AUTISM CARE (NORTH WEST) LIMITED

Company number 04298661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 Oct 2016 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
27 Jul 2016 AUD Auditor's resignation
13 Jul 2016 AUD Auditor's resignation
09 Jun 2016 AA Full accounts made up to 31 August 2015
10 Nov 2015 MR01 Registration of charge 042986610015, created on 6 November 2015
29 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
19 Oct 2015 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
16 Oct 2015 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
02 Apr 2015 AUD Auditor's resignation
02 Mar 2015 TM01 Termination of appointment of Peter Gervais Fagan as a director on 27 February 2015
02 Mar 2015 AP01 Appointment of Mr Kevin Nigel Franklin as a director on 27 February 2015
02 Mar 2015 AA01 Current accounting period extended from 30 April 2015 to 31 August 2015
02 Mar 2015 AP01 Appointment of Mr Paul Marriner as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Gary David Thompson as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Philip John Burgan as a director on 27 February 2015
02 Mar 2015 AD01 Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 56 Southwark Bridge Road London SE1 0AS on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Christopher Ball as a director on 27 February 2015
02 Mar 2015 MR04 Satisfaction of charge 3 in full
17 Feb 2015 AA Full accounts made up to 30 April 2014
31 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
28 Oct 2014 AP01 Appointment of Mr Gary David Thompson as a director on 28 October 2014
18 Jun 2014 MR04 Satisfaction of charge 2 in full
18 Jun 2014 MR04 Satisfaction of charge 4 in full
18 Jun 2014 MR04 Satisfaction of charge 6 in full