Advanced company searchLink opens in new window

WEST FARM CARE CENTRE LIMITED

Company number 05898447

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)
21 Mar 2015 MR01 Registration of charge 058984470005, created on 13 March 2015
24 Dec 2014 MR04 Satisfaction of charge 2 in full
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
16 Sep 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
04 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
07 Jun 2013 AD01 Registered office address changed from Suite 4 Spaceowrks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX England on 7 June 2013
04 Jun 2013 AD01 Registered office address changed from the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Tyne and Wear NE12 6DS England on 4 June 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
14 Jun 2012 AA01 Current accounting period shortened from 31 August 2012 to 30 June 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
16 Feb 2011 AP01 Appointment of Mr Khushninder Singh Ghura as a director
16 Feb 2011 TM01 Termination of appointment of Mark Mccafferty as a director
16 Feb 2011 AP01 Appointment of Mr Apinder Singh Ghura as a director
16 Feb 2011 AD01 Registered office address changed from Mount Farm, Eighton Banks Gateshead Tyne & Wear NE9 7YP on 16 February 2011
03 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
03 Feb 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Mr Mark John Mccafferty on 1 October 2010