- Company Overview for DIRECT CARE WORKS LTD (07635984)
- Filing history for DIRECT CARE WORKS LTD (07635984)
- People for DIRECT CARE WORKS LTD (07635984)
- More for DIRECT CARE WORKS LTD (07635984)
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) |
---|---|---|---|
18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
20 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from PO Box LE4 5HH Leicester Business Centre Leicester Business Centre Unit D14, 111 Ross Walk, Leicester Leicestershire LE4 5HH United Kingdom to Geraint House 28 Uppingham Road Leicester LE5 0QD on 11 February 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Leicester Business Centre Unit E1 111 Ross Walk Leicester LE4 5HH England to PO Box LE4 5HH Leicester Business Centre Leicester Business Centre Unit D14, 111 Ross Walk, Leicester Leicestershire LE4 5HH on 25 October 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
19 Apr 2017 | AD01 | Registered office address changed from Peepul Centre Orchardson Avenue Leicester LE4 6DP Leicestershire to Leicester Business Centre Unit E1 111 Ross Walk Leicester LE4 5HH on 19 April 2017 | |
13 Sep 2016 | TM01 | Termination of appointment of David Davies as a director on 12 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Miss Vena Zvichauya Mhaka as a director on 1 September 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CH01 | Director's details changed for David Davies on 21 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2016 | TM01 | Termination of appointment of Richard John Wilson as a director on 1 January 2016 | |
27 May 2016 | TM02 | Termination of appointment of Fiona Mcleod as a secretary on 1 January 2016 |