WIRKSWORTH CARE CENTRE PROJECT LTD

04957966
GREENGATES COLDWELL STREET WIRKSWORTH WIRKSWORTH DE4 4FB

Documents

Documents
Date Category Description Pages
26 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2024 accounts Annual Accounts 3 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 officers Appointment of director (Mrs Hilary Joan Doherty) 2 Buy now
14 Nov 2022 officers Termination of appointment of director (Naomi Feldman) 1 Buy now
13 Jul 2022 accounts Annual Accounts 8 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 8 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 8 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 officers Appointment of director (Ms Naomi Feldman) 2 Buy now
14 Nov 2019 officers Termination of appointment of director (Alan Lawrence Gregory) 1 Buy now
14 Nov 2019 officers Termination of appointment of director (Charlotte Frances Child) 1 Buy now
13 May 2019 accounts Annual Accounts 8 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 8 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 8 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2016 officers Termination of appointment of director (Gearld Royden Pearce) 1 Buy now
08 Jul 2016 accounts Annual Accounts 8 Buy now
02 Dec 2015 annual-return Annual Return 12 Buy now
02 Dec 2015 officers Appointment of director (Miss Jane Lynda Fox) 2 Buy now
10 Nov 2015 officers Termination of appointment of director (June Roberts) 1 Buy now
13 Jul 2015 accounts Annual Accounts 8 Buy now
13 Nov 2014 annual-return Annual Return 12 Buy now
13 Nov 2014 officers Change of particulars for director (Charlotte Frances Child) 2 Buy now
13 Nov 2014 officers Change of particulars for director (Anne Elizabeth Oldak) 2 Buy now
13 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 8 Buy now
06 Dec 2013 annual-return Annual Return 11 Buy now
18 Sep 2013 officers Appointment of director (Ms Jennifer Elizabeth March) 2 Buy now
30 Apr 2013 accounts Annual Accounts 8 Buy now
14 Nov 2012 annual-return Annual Return 10 Buy now
14 Nov 2012 officers Appointment of director (Mrs Bridget Ann Edwards) 2 Buy now
11 Jul 2012 accounts Annual Accounts 8 Buy now
21 Jan 2012 annual-return Annual Return 9 Buy now
21 Jan 2012 officers Termination of appointment of director (Rosemary Rennie) 1 Buy now
17 Aug 2011 accounts Annual Accounts 8 Buy now
31 Dec 2010 officers Appointment of director (Mrs June Roberts) 2 Buy now
31 Dec 2010 officers Appointment of director (Mr Alan Lawrence Gregory) 2 Buy now
31 Dec 2010 annual-return Annual Return 8 Buy now
29 Dec 2010 officers Termination of appointment of director (Margaret Watson) 1 Buy now
29 Dec 2010 officers Termination of appointment of director (Cecile Broderick) 1 Buy now
16 Mar 2010 accounts Annual Accounts 11 Buy now
03 Dec 2009 annual-return Annual Return 6 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 officers Change of particulars for director (Secretary Gearld Royden Pearce) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Anne Elizabeth Oldak) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Rosemary Leonora Rennie) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Charlotte Frances Child) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Peter Robson Riddle) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Councillor Irene Ratcliffe) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Humphrey Marcus Boam) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Cecile Mary Broderick) 2 Buy now
17 Nov 2009 officers Appointment of director (Mr Peter Robson Riddle) 1 Buy now
16 Nov 2009 officers Change of particulars for director (Gearld Royden Pearce) 2 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Margaret Watson) 1 Buy now
01 Apr 2009 accounts Annual Accounts 11 Buy now
12 Nov 2008 annual-return Annual return made up to 10/11/08 4 Buy now
24 Sep 2008 accounts Annual Accounts 10 Buy now
07 Dec 2007 annual-return Annual return made up to 10/11/07 7 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
25 Jan 2007 accounts Annual Accounts 9 Buy now
12 Jan 2007 annual-return Annual return made up to 10/11/06 6 Buy now
29 Aug 2006 officers Director resigned 1 Buy now
23 Dec 2005 accounts Annual Accounts 9 Buy now
13 Dec 2005 annual-return Annual return made up to 10/11/05 7 Buy now
07 Nov 2005 accounts Annual Accounts 7 Buy now
02 Dec 2004 annual-return Annual return made up to 10/11/04 8 Buy now
27 Aug 2004 accounts Accounting reference date shortened from 30/11/04 to 31/10/04 1 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
04 Feb 2004 officers New director appointed 2 Buy now
04 Feb 2004 officers New director appointed 2 Buy now
04 Feb 2004 officers New director appointed 2 Buy now
04 Feb 2004 officers New director appointed 2 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
18 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2003 officers Director resigned 1 Buy now
27 Nov 2003 officers Secretary resigned 1 Buy now
10 Nov 2003 incorporation Incorporation Company 19 Buy now