- Company Overview for CARE & SUPPORT WEST LIMITED (08739012)
- Filing history for CARE & SUPPORT WEST LIMITED (08739012)
- People for CARE & SUPPORT WEST LIMITED (08739012)
- More for CARE & SUPPORT WEST LIMITED (08739012)
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) |
---|---|---|---|
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
19 Oct 2021 | CH01 | Director's details changed for Deian Iorwerth Glyn on 18 October 2021 | |
27 Aug 2021 | AP01 | Appointment of Ms Lucia Kanjuluka Kangombe as a director on 26 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Ms Janet Anne Shreeve as a director on 20 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Claire Amanda Mould as a director on 7 August 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Sandra Connie Payne as a director on 10 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Ms Oona Mary Goldsworthy as a director on 10 June 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2021 | AP01 | Appointment of Ms Hilary Yalcinkaya as a director on 12 January 2021 | |
10 Feb 2021 | AP01 | Appointment of Ms Sandra Connie Payne as a director on 12 January 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr David Arthur Smallacombe on 12 January 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Rizwan Govindji as a director on 12 January 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of John Patrick Hoskinson as a director on 12 January 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
12 Nov 2020 | TM01 | Termination of appointment of Barbara Anne Harris as a director on 1 October 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from Tallford House 38 Walliscote Road Weston-Super-Mare Somerset BS23 1LP to Gladstone House Gladstone Drive Bristol BS16 4RU on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Jan Little as a director on 17 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Leonard John Collacott as a director on 17 October 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Marilyn Joan Clarke as a director on 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
19 Oct 2018 | AP01 | Appointment of Jan Little as a director on 30 November 2017 | |
03 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 |