THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802523
- Company Overview for THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802523)
- Filing history for THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802523)
- People for THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802523)
- Insolvency for THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802523)
- More for THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802523)
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
|
|
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
|
|
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
|
|
15 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Dec 2014 | AP01 | Appointment of Miss Sharon Louise Rhodes as a director on 20 November 2014 |