Advanced company searchLink opens in new window

CARE WORLDWIDE (WEDNESBURY) LIMITED

Company number 06987042

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)
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
15 Nov 2018 AA Full accounts made up to 30 April 2018
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
31 Jan 2018 PSC05 Change of details for Care Worldwide Limited as a person with significant control on 6 April 2016
25 Jan 2018 AA Full accounts made up to 30 April 2017
14 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
12 Jan 2017 AA Full accounts made up to 30 April 2016
12 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
20 Jan 2016 AA Accounts for a small company made up to 30 April 2015
23 Nov 2015 CH01 Director's details changed for Mr Alan Goldstein on 30 September 2015
23 Nov 2015 CH03 Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
06 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
27 Jan 2015 AA Accounts for a small company made up to 30 April 2014
09 Jun 2014 MR04 Satisfaction of charge 1 in full
09 Jun 2014 MR01 Registration of charge 069870420002
09 Jun 2014 MR01 Registration of charge 069870420003
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
07 Jan 2014 AA Accounts for a small company made up to 30 April 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
20 Jun 2013 AA Accounts for a small company made up to 30 April 2012
25 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
21 Jan 2013 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 21 January 2013
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders