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

Complete Care West Yorkshire Ltd

Documents

Total Documents74
Total Pages294

Filing History

1 May 2020Confirmation statement made on 24 April 2020 with no updates
17 March 2020Total exemption full accounts made up to 30 November 2019
25 April 2019Confirmation statement made on 24 April 2019 with no updates
22 March 2019Total exemption full accounts made up to 30 November 2018
24 April 2018Confirmation statement made on 24 April 2018 with no updates
5 March 2018Total exemption full accounts made up to 30 November 2017
28 June 2017Cessation of Sara Booth as a person with significant control on 27 April 2017
28 June 2017Cessation of Sara Booth as a person with significant control on 27 April 2017
28 June 2017Cessation of Wayne Mitchell as a person with significant control on 27 April 2017
28 June 2017Cessation of Wayne Mitchell as a person with significant control on 27 April 2017
26 April 2017Confirmation statement made on 25 April 2017 with updates
26 April 2017Confirmation statement made on 25 April 2017 with updates
25 April 2017Confirmation statement made on 24 April 2017 with updates
25 April 2017Confirmation statement made on 24 April 2017 with updates
12 April 2017Confirmation statement made on 8 April 2017 with updates
12 April 2017Confirmation statement made on 8 April 2017 with updates
7 March 2017Total exemption small company accounts made up to 30 November 2016
7 March 2017Total exemption small company accounts made up to 30 November 2016
11 August 2016Registered office address changed from 17a Bank Street Ossett West Yorkshire WF5 8PS to Somerset House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE on 11 August 2016
11 August 2016Registered office address changed from 17a Bank Street Ossett West Yorkshire WF5 8PS to Somerset House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE on 11 August 2016
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
23 March 2016Total exemption small company accounts made up to 30 November 2015
23 March 2016Total exemption small company accounts made up to 30 November 2015
19 August 2015Total exemption small company accounts made up to 30 November 2014
19 August 2015Total exemption small company accounts made up to 30 November 2014
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
2 April 2014Total exemption small company accounts made up to 30 November 2013
2 April 2014Total exemption small company accounts made up to 30 November 2013
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
27 March 2013Total exemption small company accounts made up to 30 November 2012
27 March 2013Total exemption small company accounts made up to 30 November 2012
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
5 July 2012Director's details changed for Sara Booth on 5 July 2012
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
5 July 2012Director's details changed for Sara Booth on 5 July 2012
5 July 2012Director's details changed for Sara Booth on 5 July 2012
8 May 2012Total exemption small company accounts made up to 30 November 2011
8 May 2012Total exemption small company accounts made up to 30 November 2011
12 December 2011Registered office address changed from Charles Roberts Office Park Office 30 Charles Street Horbury Junction Wakefield West Yorks WF4 5FH on 12 December 2011
12 December 2011Registered office address changed from Charles Roberts Office Park Office 30 Charles Street Horbury Junction Wakefield West Yorks WF4 5FH on 12 December 2011
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
21 April 2011Total exemption small company accounts made up to 30 November 2010
21 April 2011Total exemption small company accounts made up to 30 November 2010
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
28 June 2010Director's details changed for Sara Booth on 12 June 2010
28 June 2010Director's details changed for Sara Booth on 12 June 2010
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
10 February 2010Total exemption small company accounts made up to 30 November 2009
10 February 2010Total exemption small company accounts made up to 30 November 2009
3 July 2009Return made up to 12/06/09; full list of members
3 July 2009Return made up to 12/06/09; full list of members
28 March 2009Total exemption small company accounts made up to 30 November 2008
28 March 2009Total exemption small company accounts made up to 30 November 2008
5 March 2009Appointment terminated director lindy duggan
5 March 2009Appointment terminated director lindy duggan
29 August 2008Return made up to 12/06/08; full list of members
29 August 2008Return made up to 12/06/08; full list of members
6 August 2008Registered office changed on 06/08/2008 from evans business centre G6 mopnkton road wakefield west yorkshire WF2 7AS
6 August 2008Director's change of particulars / lindy duggan / 01/08/2008
6 August 2008Registered office changed on 06/08/2008 from evans business centre G6 mopnkton road wakefield west yorkshire WF2 7AS
6 August 2008Director's change of particulars / lindy duggan / 01/08/2008
10 January 2008Registered office changed on 10/01/08 from: 10 meadow drive monk bretton barnsley S71 2JZ
10 January 2008Accounting reference date extended from 30/06/08 to 30/11/08
10 January 2008Accounting reference date extended from 30/06/08 to 30/11/08
10 January 2008Registered office changed on 10/01/08 from: 10 meadow drive monk bretton barnsley S71 2JZ
12 June 2007Incorporation
12 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing