- Company Overview for WELFORD HEALTHCARE LTD (09408944)
- Filing history for WELFORD HEALTHCARE LTD (09408944)
- People for WELFORD HEALTHCARE LTD (09408944)
- More for WELFORD HEALTHCARE LTD (09408944)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a medium company made up to 31 March 2024 | |
28 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
20 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
05 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
25 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
10 Jan 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 March 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
29 Jan 2019 | PSC05 | Change of details for Welford Topco Limited as a person with significant control on 16 April 2018 | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Martin Peter Madden on 16 April 2018 | |
27 Mar 2018 | PSC02 | Notification of Welford Topco Limited as a person with significant control on 20 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Mpmx Limited as a person with significant control on 20 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Arnesby Lodge Cottage Welford Road, Arnesby Leicester LE8 5WB England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 8 March 2018 |