- Company Overview for WATERLOO CARE LIMITED (08378504)
- Filing history for WATERLOO CARE LIMITED (08378504)
- People for WATERLOO CARE LIMITED (08378504)
- Charges for WATERLOO CARE LIMITED (08378504)
- More for WATERLOO CARE LIMITED (08378504)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
09 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Dr Mark Crooks on 21 August 2023 | |
21 Aug 2023 | PSC04 | Change of details for Dr Mark Crooks as a person with significant control on 21 August 2023 | |
21 Aug 2023 | PSC04 | Change of details for Mrs Debra Gillian Crooks as a person with significant control on 21 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Mrs Victoria Anne Lee on 21 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Miss Katherine Crooks on 21 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Mrs Debra Gillian Crooks on 21 August 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX to G07 Repton House Bretby Business Park Ashby Road Burton-on Trent DE15 0YZ on 18 August 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
29 Jan 2019 | PSC04 | Change of details for Mrs Deborah Gillian Crooks as a person with significant control on 22 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Miss Victoria Anne Crooks on 22 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mrs Deborah Gillian Crooks on 22 January 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates |