CARE WORLDWIDE (BRADFORD) LIMITED

06774007
1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 11 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 10 Buy now
22 Jun 2023 mortgage Registration of a charge 51 Buy now
22 Jun 2023 mortgage Registration of a charge 83 Buy now
21 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 10 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 officers Termination of appointment of director (Daniel Theodore Klein) 1 Buy now
10 Nov 2021 officers Appointment of director (Mr Arieh Leib Levison) 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Alan Goldstein) 2 Buy now
11 Aug 2021 accounts Annual Accounts 10 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
24 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 9 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Termination of appointment of director (Francois Klein) 1 Buy now
12 Jul 2018 accounts Annual Accounts 9 Buy now
07 Jun 2018 officers Appointment of director (Mr Daniel Theodore Klein) 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 accounts Annual Accounts 23 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 15 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Sarah Michelle Goldstein) 1 Buy now
22 Jun 2016 officers Termination of appointment of director (Alan Goldstein) 1 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 16 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 17 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 miscellaneous Miscellaneous 1 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 accounts Annual Accounts 16 Buy now
12 Jul 2013 accounts Change Account Reference Date Company 3 Buy now
18 Jun 2013 officers Appointment of director (Francois Klein) 3 Buy now
18 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jun 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jun 2013 incorporation Memorandum Articles 11 Buy now
18 Jun 2013 resolution Resolution 3 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Registration of a charge 63 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Nov 2012 accounts Annual Accounts 14 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 13 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
15 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for director (Alan Goldstein) 2 Buy now
06 Jan 2010 officers Change of particulars for secretary (Sarah Michelle Goldstein) 1 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
23 Jan 2009 officers Secretary appointed sarah michelle goldstein 2 Buy now
23 Jan 2009 officers Director appointed alan goldstein 3 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
18 Dec 2008 officers Appointment terminated director graham cowan 1 Buy now
18 Dec 2008 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
16 Dec 2008 incorporation Incorporation Company 16 Buy now