Advanced company searchLink opens in new window

VILLAGE HOMECARE SERVICES (WALES) LIMITED

Company number 04257669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 AA Full accounts made up to 31 March 2017
19 Apr 2018 CH01 Director's details changed for Mr Narinder Singh on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mrs Julianne Baker on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Ford David Porter on 19 April 2018
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2017 CS01 Confirmation statement made on 23 July 2017 with updates
14 Dec 2017 AP01 Appointment of Mr Ford David Porter as a director on 1 December 2017
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2017 AD01 Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU to 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB on 6 June 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 9 March 2017
09 Mar 2017 TM02 Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 28 February 2017
09 Mar 2017 TM01 Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017
06 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
06 Jul 2016 CH01 Director's details changed for Mr Colin Andrew Dobell on 1 July 2016
18 Aug 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
20 May 2015 AP01 Appointment of Mr Narinder Singh as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Martin Staunton as a director on 13 May 2015
19 May 2015 AP01 Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015
06 Nov 2014 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014