- Company Overview for AUTISM CARE WILTSHIRE LIMITED (07965713)
- Filing history for AUTISM CARE WILTSHIRE LIMITED (07965713)
- People for AUTISM CARE WILTSHIRE LIMITED (07965713)
- Charges for AUTISM CARE WILTSHIRE LIMITED (07965713)
- More for AUTISM CARE WILTSHIRE LIMITED (07965713)
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) |
---|---|---|---|
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
04 Jan 2017 | CH01 | Director's details changed for Mr Stuart Richard Hook on 19 December 2016 | |
04 Jan 2017 | CH01 | Director's details changed for Mrs Tanya Vladimirovna Hook on 19 December 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 May 2015 | MR01 | Registration of charge 079657130004, created on 29 May 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | MR04 | Satisfaction of charge 079657130003 in full | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Nov 2014 | AP01 | Appointment of Mr Stuart Richard Hook as a director on 1 October 2014 | |
31 May 2014 | MR01 | Registration of charge 079657130003 | |
03 Apr 2014 | MR01 | Registration of charge 079657130002 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
20 Feb 2014 | MR01 | Registration of charge 079657130001 | |
17 Dec 2013 | CH01 | Director's details changed for Mrs Tanya Vladimirovna Harding on 31 August 2013 | |
16 May 2013 | TM01 | Termination of appointment of Stuart Hook as a director | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
11 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | SH08 | Change of share class name or designation | |
28 May 2012 | CH01 | Director's details changed for Mr Stuart Richard Hook on 10 April 2012 | |
28 May 2012 | CH01 | Director's details changed for Mrs Tanya Vladimirovna Harding on 10 April 2012 |