AKW MEDI-CARE LIMITED

02764920
UNIT 404 POINTON WAY, HAMPTON LOVETT, DROITWICH SPA WORCESTERSHIRE WR9 0LR

Documents

Documents
Date Category Description Pages
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 29 Buy now
21 Feb 2023 officers Change of particulars for director (Mr Stuart Reynolds) 2 Buy now
21 Feb 2023 officers Change of particulars for director (Mr Robert Jenkins) 2 Buy now
21 Feb 2023 officers Change of particulars for director (Mrs Helen Gascoyne-Davies) 2 Buy now
18 Jan 2023 officers Appointment of director (Mrs Helen Gascoyne-Davies) 2 Buy now
05 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 30 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 29 Buy now
20 May 2021 officers Termination of appointment of director (Ruth Mary Ingledew) 1 Buy now
08 Feb 2021 officers Termination of appointment of director (John Houghton) 1 Buy now
11 Jan 2021 officers Appointment of director (Mr Stuart Reynolds) 2 Buy now
11 Jan 2021 officers Appointment of director (Mr Robert Jenkins) 2 Buy now
11 Jan 2021 officers Appointment of director (Miss Sally Johnson) 2 Buy now
08 Jan 2021 accounts Annual Accounts 28 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 officers Termination of appointment of director (Vincent David Moorton) 1 Buy now
21 Jul 2020 officers Termination of appointment of director (Simon Hancox) 1 Buy now
18 May 2020 officers Appointment of director (Mr John Houghton) 2 Buy now
16 Jan 2020 officers Appointment of director (Mr Colin Paul Bell) 2 Buy now
13 Dec 2019 mortgage Registration of a charge 8 Buy now
13 Dec 2019 mortgage Registration of a charge 8 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 28 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 27 Buy now
02 May 2018 officers Appointment of director (Mr Simon Hancox) 2 Buy now
02 May 2018 officers Appointment of director (Mr Vincent David Moorton) 2 Buy now
02 May 2018 officers Appointment of director (Mr Matthew Till) 2 Buy now
02 May 2018 officers Appointment of director (Mr Paul Murray Tingey) 2 Buy now
02 May 2018 officers Appointment of director (Mrs Ruth Mary Ingledew) 2 Buy now
02 May 2018 officers Termination of appointment of director (Paul Albert Massey) 1 Buy now
02 May 2018 officers Termination of appointment of director (Bruce Lockton) 1 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 mortgage Registration of a charge 23 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2017 accounts Annual Accounts 27 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Bruce Lockton) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Clifford Brian Jones) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 28 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 24 Buy now
14 Jul 2015 mortgage Registration of a charge 33 Buy now
14 Jul 2015 mortgage Registration of a charge 63 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 24 Buy now
20 Aug 2014 officers Appointment of director (Mr Clifford Jones) 2 Buy now
13 Aug 2014 officers Termination of appointment of director (Victoria Stakelum) 1 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 23 Buy now
25 Mar 2013 officers Appointment of director (Mrs Victoria Stakelum) 2 Buy now
28 Jan 2013 officers Termination of appointment of director (Stephen Zouch) 1 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 22 Buy now
18 Jan 2012 officers Termination of appointment of director (Ruth Bury) 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 24 Buy now
29 Jun 2011 officers Appointment of director (Mr Stephen Zouch) 2 Buy now
22 Mar 2011 officers Appointment of director (Mr Bruce Lockton) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (Andrew Kitchen) 1 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
24 Nov 2010 officers Appointment of director (Mr Paul Massey) 2 Buy now
29 Sep 2010 officers Appointment of director (Mr Andrew Kitchen) 2 Buy now
17 Sep 2010 accounts Annual Accounts 25 Buy now
14 Sep 2010 officers Change of particulars for director (Ruth Mary Bury) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Andrew Davies) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Andrew Davies) 1 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Andrew Davies) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Ruth Mary Bury) 2 Buy now
30 Sep 2009 accounts Annual Accounts 19 Buy now
06 Jan 2009 annual-return Return made up to 16/11/08; full list of members 3 Buy now
13 Nov 2008 accounts Annual Accounts 19 Buy now
07 Mar 2008 resolution Resolution 11 Buy now
04 Mar 2008 resolution Resolution 3 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 11 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
26 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
21 Nov 2007 annual-return Return made up to 16/11/07; full list of members 3 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
12 Oct 2007 accounts Annual Accounts 18 Buy now
22 Feb 2007 officers New director appointed 1 Buy now
22 Feb 2007 officers Director resigned 1 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: severn house hylton road worcester worcestershire WR2 5JS 1 Buy now
21 Nov 2006 annual-return Return made up to 16/11/06; full list of members 3 Buy now
11 Oct 2006 accounts Annual Accounts 34 Buy now
02 Dec 2005 accounts Annual Accounts 19 Buy now
02 Dec 2005 annual-return Return made up to 16/11/05; full list of members 7 Buy now
07 Jan 2005 auditors Auditors Resignation Company 1 Buy now
03 Dec 2004 annual-return Return made up to 16/11/04; full list of members 7 Buy now