- Company Overview for EMPOWERING U CARE LIMITED (08605734)
- Filing history for EMPOWERING U CARE LIMITED (08605734)
- People for EMPOWERING U CARE LIMITED (08605734)
- Charges for EMPOWERING U CARE LIMITED (08605734)
- More for EMPOWERING U CARE LIMITED (08605734)
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) |
---|---|---|---|
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Gulshan Jakhu as a director on 1 October 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
26 May 2016 | CH01 | Director's details changed for Mr Saroj Kumar Ram Jakhu on 26 May 2016 | |
09 Feb 2016 | MA | Memorandum and Articles of Association | |
17 Dec 2015 | SH02 | Sub-division of shares on 16 January 2015 | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
17 Dec 2015 | SH08 | Change of share class name or designation | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ on 27 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Jul 2015 | MR01 | Registration of charge 086057340002, created on 29 June 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Sharon Diane Archer as a director on 29 December 2014 | |
14 Jan 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
03 Nov 2014 | MR01 | Registration of charge 086057340001, created on 28 October 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
20 Jun 2014 | AD01 | Registered office address changed from 8 Ormes Lane Tettenhall Wolverhampton WV6 8LL United Kingdom on 20 June 2014 | |
12 Jun 2014 | CERTNM |
Company name changed care with respect LTD\certificate issued on 12/06/14
|
|
12 Jun 2014 | CONNOT | Change of name notice | |
05 Jun 2014 | AP01 | Appointment of Mr Saroj Jakhu as a director | |
05 Jun 2014 | AP01 | Appointment of Mrs Nicola Protheroe-Jones as a director | |
25 Jan 2014 | AP01 | Appointment of Mrs Sharon Diane Archer as a director |