Advanced company searchLink opens in new window

UPWARD CARE LIMITED

Company number 07278578

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)
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101
11 Jun 2015 CH01 Director's details changed for Mr Simon Martin Griffiths on 8 June 2015
09 Jun 2015 CH01 Director's details changed for Nicholas Carl Drury on 23 March 2015
23 Feb 2015 AA Accounts for a small company made up to 30 September 2014
04 Sep 2014 CH01 Director's details changed for Mr Simon Martin Griffiths on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Mr Simon Martin Griffiths on 2 September 2014
12 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 101
12 Jun 2014 CH01 Director's details changed for Nicholas Carl Drury on 10 June 2013
15 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2014 AA Accounts for a small company made up to 30 September 2013
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 101
03 Feb 2014 SH02 Sub-division of shares on 22 January 2014
03 Feb 2014 SH02 Sub-division of shares on 22 January 2014
03 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 22/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2014 SH08 Change of share class name or designation
03 Feb 2014 SH10 Particulars of variation of rights attached to shares
01 Aug 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
26 Jul 2013 AP01 Appointment of Mr Simon Martin Griffiths as a director
17 May 2013 AA Accounts for a small company made up to 30 September 2012
22 Feb 2013 AD01 Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF United Kingdom on 22 February 2013
20 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a small company made up to 30 September 2011
20 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2011 CERTNM Company name changed upward developments (west midlands) group LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution