Advanced company searchLink opens in new window

WILLETT LODGE CARE HOME LTD

Company number 06637531

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)
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
02 Jan 2014 MR01 Registration of charge 066375310002
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
04 Jul 2013 AP03 Appointment of Mrs Uzma Chaudhary as a secretary
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 9 July 2012
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 TM02 Termination of appointment of Rahat Chaudhary as a secretary
21 Dec 2011 AD01 Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 16 August 2011
05 Aug 2011 AD01 Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 August 2011
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
03 Jul 2009 363a Return made up to 03/07/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from freemans solar house 282 chase road london N14 6NZ united kingdom
19 Jan 2009 287 Registered office changed on 19/01/2009 from 17 high elms chigwell essex IG7 6NF united kingdom
19 Dec 2008 CERTNM Company name changed first care uk LIMITED\certificate issued on 31/12/08
03 Jul 2008 NEWINC Incorporation