OSWESTRY CARE LIMITED

03940267
3 QUEENS COURTYARD OSWALD ROAD OSWESTRY SHROPSHIRE SY11 1RB

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 9 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 10 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 8 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 7 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 7 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2016 accounts Annual Accounts 6 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 6 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
07 Nov 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
10 Mar 2011 officers Change of particulars for director (Mrs Clare Esme Braybrooke) 2 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Gary William Braybrooke) 2 Buy now
10 Mar 2011 officers Change of particulars for secretary (Mrs Clare Esme Braybrooke) 1 Buy now
20 Aug 2010 accounts Annual Accounts 6 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Mrs Clare Esme Braybrooke) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Mr Gary William Braybrooke) 2 Buy now
16 Dec 2009 accounts Annual Accounts 6 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from 16 church street oswestry shropshire SY11 2SP 1 Buy now
27 Mar 2009 officers Secretary appointed mrs clare esme braybrooke 1 Buy now
26 Mar 2009 officers Appointment terminated secretary john mills 1 Buy now
10 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 6 Buy now
01 Apr 2008 annual-return Return made up to 06/03/08; full list of members 4 Buy now
20 Sep 2007 accounts Annual Accounts 4 Buy now
03 May 2007 accounts Annual Accounts 5 Buy now
03 Apr 2007 annual-return Return made up to 06/03/07; full list of members 3 Buy now
10 Mar 2006 annual-return Return made up to 06/03/06; full list of members 8 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
19 Dec 2005 officers New secretary appointed 2 Buy now
19 Dec 2005 capital Ad 15/11/05--------- £ si 19@1=19 £ ic 81/100 2 Buy now
13 Oct 2005 accounts Annual Accounts 6 Buy now
02 Sep 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
07 Feb 2005 accounts Annual Accounts 6 Buy now
20 May 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 5 Buy now
27 Jul 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
21 May 2003 accounts Annual Accounts 6 Buy now
21 Nov 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
06 Oct 2002 capital Particulars of contract relating to shares 4 Buy now
06 Oct 2002 capital Ad 28/01/02--------- £ si 99@1 2 Buy now
06 Oct 2002 address Registered office changed on 06/10/02 from: 50 hall gate doncaster DN1 3PB 1 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
10 May 2002 officers Secretary resigned 1 Buy now
12 Apr 2002 resolution Resolution 1 Buy now
03 Apr 2002 accounts Annual Accounts 7 Buy now
01 Mar 2002 annual-return Return made up to 06/03/02; full list of members 7 Buy now
24 Sep 2001 mortgage Particulars of mortgage/charge 5 Buy now
14 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2001 officers New director appointed 2 Buy now
23 Jul 2001 officers New director appointed 2 Buy now
23 Jul 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 annual-return Return made up to 06/03/01; full list of members 6 Buy now
29 May 2001 officers New secretary appointed 2 Buy now
29 May 2001 officers New director appointed 2 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS 1 Buy now
18 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2000 officers Director resigned 1 Buy now
07 Jul 2000 officers Secretary resigned 1 Buy now
06 Mar 2000 incorporation Incorporation Company 14 Buy now