Advanced company searchLink opens in new window

AUTISM CARE WILTSHIRE LIMITED

Company number 07965713

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES12 ‐ Resolution of varying share rights or name
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