AFFINITY HOMECARE LIMITED

05908710
15 HIGH STREET CHASETOWN BURNTWOOD WS7 3XE

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 8 Buy now
19 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 8 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2022 accounts Annual Accounts 9 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2019 accounts Annual Accounts 7 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 accounts Annual Accounts 8 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2017 accounts Annual Accounts 8 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Feb 2016 accounts Annual Accounts 8 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 officers Change of particulars for director (Sharon Wyn Banevicius) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Paul Banevicius) 2 Buy now
23 Apr 2015 accounts Annual Accounts 8 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 accounts Annual Accounts 8 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 8 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 accounts Annual Accounts 8 Buy now
01 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
18 Jul 2011 officers Termination of appointment of secretary (Michael Willmore) 2 Buy now
18 Jul 2011 officers Termination of appointment of director (Michael Willmore) 2 Buy now
18 Jul 2011 officers Termination of appointment of director (Maurine Willmore) 2 Buy now
16 May 2011 accounts Annual Accounts 8 Buy now
19 Aug 2010 annual-return Annual Return 8 Buy now
04 May 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
01 Oct 2009 annual-return Return made up to 17/08/09; full list of members 5 Buy now
01 Oct 2009 officers Director's change of particulars / maurine willmore / 18/08/2008 2 Buy now
20 Sep 2009 address Registered office changed on 20/09/2009 from 15 high street chasetown burntwood staffordshire WS7 3XE united kingdom 1 Buy now
20 Sep 2009 capital Nc inc already adjusted 11/09/09 1 Buy now
20 Sep 2009 resolution Resolution 2 Buy now
23 Feb 2009 annual-return Return made up to 17/08/08; full list of members 5 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from marson house, 5 elmdon lane marston green solihull B37 7DL 1 Buy now
20 May 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 17/08/07; full list of members 3 Buy now
05 Oct 2006 officers New director appointed 2 Buy now
18 Sep 2006 officers New director appointed 1 Buy now
18 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
18 Sep 2006 officers New director appointed 1 Buy now
18 Sep 2006 capital Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Aug 2006 resolution Resolution 2 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
17 Aug 2006 incorporation Incorporation Company 21 Buy now