Download leads from Nexok and grow your business. Find out more

Independent Living Wrexham Ltd

Documents

Total Documents142
Total Pages586

Filing History

23 April 2024Total exemption full accounts made up to 30 June 2023
28 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023
18 May 2023Confirmation statement made on 30 April 2023 with no updates
4 April 2023Registered office address changed from Ellice House Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 4 April 2023
30 September 2022Total exemption full accounts made up to 31 December 2021
25 August 2022Termination of appointment of Caroline Jane Clark as a director on 24 August 2022
25 August 2022Termination of appointment of John Stephen Clark as a director on 24 August 2022
5 August 2022Termination of appointment of Audra Janet West as a director on 4 August 2022
24 May 2022Confirmation statement made on 30 April 2022 with no updates
29 September 2021Total exemption full accounts made up to 31 December 2020
11 May 2021Confirmation statement made on 30 April 2021 with no updates
21 December 2020Total exemption full accounts made up to 31 December 2019
6 November 2020Appointment of Mr Paul Maddocks as a director on 30 October 2020
24 May 2020Confirmation statement made on 30 April 2020 with no updates
12 May 2020Termination of appointment of Paul Barlow as a director on 12 May 2020
1 October 2019Total exemption full accounts made up to 31 December 2018
23 August 2019Appointment of Mr Paul Barlow as a director on 15 August 2019
4 June 2019Confirmation statement made on 30 April 2019 with no updates
29 January 2019Registered office address changed from Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW Wales to Ellice House Ellice Way Yale Business Village Wrexham LL13 7YL on 29 January 2019
25 September 2018Appointment of Mrs Audra Janet West as a director on 6 September 2018
24 September 2018Total exemption full accounts made up to 31 December 2017
30 April 2018Change of details for Dbs Disclosure Services Ltd as a person with significant control on 2 November 2017
30 April 2018Confirmation statement made on 30 April 2018 with updates
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
10 October 2017Registered office address changed from Pendine House Summerhill Road Wrexham LL11 4YE to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 10 October 2017
10 October 2017Registered office address changed from Pendine House Summerhill Road Wrexham LL11 4YE to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 10 October 2017
28 July 2017Total exemption full accounts made up to 31 December 2016
3 May 2017Confirmation statement made on 30 April 2017 with updates
3 May 2017Confirmation statement made on 30 April 2017 with updates
22 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Total exemption small company accounts made up to 31 December 2015
6 May 2016Director's details changed for Miss Gillian Heather Atkinson on 30 April 2016
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
6 May 2016Director's details changed for Miss Gillian Heather Atkinson on 30 April 2016
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
3 October 2015Appointment of John Stephen Clark as a director on 29 July 2015
3 October 2015Appointment of John Stephen Clark as a director on 29 July 2015
30 September 2015Appointment of Mr Mario Franz Kreft as a director on 29 July 2015
30 September 2015Appointment of Mr Mario Franz Kreft as a director on 29 July 2015
28 July 2015Termination of appointment of Michael David Coxey as a director on 8 July 2015
28 July 2015Termination of appointment of Michael David Coxey as a director on 8 July 2015
28 July 2015Termination of appointment of Michael David Coxey as a director on 8 July 2015
28 July 2015Termination of appointment of Michael David Coxey as a secretary on 8 July 2015
28 July 2015Termination of appointment of Michael David Coxey as a secretary on 8 July 2015
28 July 2015Termination of appointment of Michael David Coxey as a secretary on 8 July 2015
17 June 2015Total exemption small company accounts made up to 31 December 2014
17 June 2015Total exemption small company accounts made up to 31 December 2014
4 June 2015Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Pendine House Summerhill Road Wrexham LL11 4YE on 4 June 2015
4 June 2015Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Pendine House Summerhill Road Wrexham LL11 4YE on 4 June 2015
4 June 2015Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Pendine House Summerhill Road Wrexham LL11 4YE on 4 June 2015
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
4 April 2014Total exemption small company accounts made up to 31 December 2013
4 April 2014Total exemption small company accounts made up to 31 December 2013
13 May 2013Total exemption small company accounts made up to 31 December 2012
13 May 2013Total exemption small company accounts made up to 31 December 2012
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
20 June 2012Total exemption small company accounts made up to 31 December 2011
20 June 2012Total exemption small company accounts made up to 31 December 2011
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
15 July 2011Total exemption small company accounts made up to 31 December 2010
15 July 2011Total exemption small company accounts made up to 31 December 2010
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
22 April 2010Company name changed independent living options LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
22 April 2010Company name changed independent living options LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
13 April 2010Total exemption small company accounts made up to 31 December 2009
13 April 2010Total exemption small company accounts made up to 31 December 2009
11 April 2010Change of name notice
11 April 2010Change of name notice
9 May 2009Total exemption small company accounts made up to 31 December 2008
9 May 2009Total exemption small company accounts made up to 31 December 2008
8 May 2009Return made up to 30/04/09; full list of members
8 May 2009Return made up to 30/04/09; full list of members
8 May 2008Return made up to 30/04/08; full list of members
8 May 2008Return made up to 30/04/08; full list of members
23 April 2008Total exemption small company accounts made up to 31 December 2007
23 April 2008Total exemption small company accounts made up to 31 December 2007
15 June 2007Return made up to 30/04/07; full list of members
15 June 2007Return made up to 30/04/07; full list of members
27 March 2007Total exemption small company accounts made up to 31 December 2006
27 March 2007Total exemption small company accounts made up to 31 December 2006
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2006Return made up to 30/04/06; full list of members
12 May 2006Return made up to 30/04/06; full list of members
2 May 2006Total exemption small company accounts made up to 31 December 2005
2 May 2006Total exemption small company accounts made up to 31 December 2005
16 November 2005Total exemption small company accounts made up to 31 March 2005
16 November 2005Total exemption small company accounts made up to 31 March 2005
10 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05
10 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05
4 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2005Secretary's particulars changed;director's particulars changed
26 January 2005Secretary's particulars changed;director's particulars changed
1 September 2004Total exemption small company accounts made up to 31 March 2004
1 September 2004Total exemption small company accounts made up to 31 March 2004
11 August 2004Ad 18/06/04--------- £ si 90@1=90 £ ic 10/100
11 August 2004Ad 18/06/04--------- £ si 90@1=90 £ ic 10/100
15 July 2004New director appointed
15 July 2004New director appointed
27 May 2004Return made up to 30/04/04; full list of members
27 May 2004Return made up to 30/04/04; full list of members
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04
21 October 2003Total exemption small company accounts made up to 31 December 2002
21 October 2003Total exemption small company accounts made up to 31 December 2002
11 May 2003Return made up to 30/04/03; full list of members
11 May 2003Return made up to 30/04/03; full list of members
29 January 2003Director resigned
29 January 2003Director resigned
27 October 2002Accounts for a dormant company made up to 31 December 2001
27 October 2002Accounts for a dormant company made up to 31 December 2001
6 October 2002New director appointed
6 October 2002New director appointed
6 October 2002New director appointed
6 October 2002New director appointed
14 May 2002Return made up to 30/04/02; full list of members
14 May 2002Return made up to 30/04/02; full list of members
12 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01
12 February 2002Ad 05/02/02-06/02/02 £ si 9@1=9 £ ic 1/10
12 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01
12 February 2002Ad 05/02/02-06/02/02 £ si 9@1=9 £ ic 1/10
18 May 2001Registered office changed on 18/05/01 from: 76 whitchurch road cardiff CF14 3LX
18 May 2001Registered office changed on 18/05/01 from: 76 whitchurch road cardiff CF14 3LX
17 May 2001New secretary appointed
17 May 2001Secretary resigned
17 May 2001New director appointed
17 May 2001New director appointed
17 May 2001Director resigned
17 May 2001Secretary resigned
17 May 2001Director resigned
17 May 2001New secretary appointed
30 April 2001Incorporation
30 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed