Advanced company searchLink opens in new window

THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802523

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)
01 Mar 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11
01 Mar 2016 AD04 Register(s) moved to registered office address C/O Vicky Todd Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ
01 Feb 2016 TM01 Termination of appointment of William Mchugh as a director on 31 January 2016
02 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
01 Dec 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 AD01 Registered office address changed from Interserve House Ruscombe Park Ruscombe Reading RG10 9JU England to C/O Vicky Todd Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ on 6 August 2015
06 Aug 2015 AD02 Register inspection address has been changed from Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ England to 5th Floor, Oakland House Talbot Road Old Trafford Manchester M16 0PQ
06 Aug 2015 AP03 Appointment of Mrs Melissa Andrews as a secretary on 20 July 2015
17 Jul 2015 TM02 Termination of appointment of Robert Terence Ward as a secretary on 17 July 2015
15 Apr 2015 TM01 Termination of appointment of Sharon Louise Rhodes as a director on 14 April 2015
18 Mar 2015 AUD Auditor's resignation
06 Mar 2015 TM01 Termination of appointment of Paul Francis Kennedy as a director on 26 February 2015
13 Feb 2015 AD03 Register(s) moved to registered inspection location Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ
13 Feb 2015 AD02 Register inspection address has been changed to Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ
13 Feb 2015 AD01 Registered office address changed from Cliff Hill House 3 Sandy Walk Wakefield West Yorkshire WF1 2DJ to Interserve House Ruscombe Park Ruscombe Reading RG10 9JU on 13 February 2015
03 Feb 2015 CC01 Notice of Restriction on the Company's Articles
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company share business 13/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2015 AP01 Appointment of Mr Nathan Richards as a director on 1 February 2015
03 Feb 2015 TM01 Termination of appointment of Geoffrey Thomas Alvy as a director on 31 January 2015
03 Feb 2015 AP01 Appointment of Ms Yvonne Thomas as a director on 1 February 2015
03 Feb 2015 AP01 Appointment of Mr Paul Francis Kennedy as a director on 1 February 2015
03 Feb 2015 TM01 Termination of appointment of Philip Jackson as a director on 31 January 2015
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 11
15 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
04 Dec 2014 AP01 Appointment of Miss Sharon Louise Rhodes as a director on 20 November 2014