QUALCARE LIMITED - WETHERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-04 View Report
Confirmation statement. Statement with updates. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type micro entity. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-03-09 View Report
Accounts. Accounts type unaudited abridged. 2021-01-11 View Report
Accounts. Accounts type micro entity. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type unaudited abridged. 2019-01-15 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type unaudited abridged. 2018-01-15 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Address. Old address: Viking Lodge Blackmoor Lane Bardsey Leeds LS17 9DZ. Change date: 2016-04-29. New address: The Manor House Northgate Lane Linton Wetherby West Yorkshire LS22 4HN. 2016-04-29 View Report
Mortgage. Charge number: 1. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Accounts. Accounts type micro entity. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Accounts. Accounts type total exemption small. 2010-01-15 View Report
Accounts. Accounts type total exemption small. 2009-03-16 View Report
Annual return. Legacy. 2009-03-13 View Report
Annual return. Legacy. 2008-02-26 View Report
Accounts. Accounts type total exemption small. 2008-01-15 View Report
Annual return. Legacy. 2007-08-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-21 View Report
Address. Description: Registered office changed on 14/03/07 from: 15 cardigan road headingley leeds west yorkshire LS6. 2007-03-14 View Report
Resolution. Description: Resolutions. 2007-03-14 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2007-03-14 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2007-03-14 View Report
Officers. Description: New director appointed. 2007-03-14 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-03-14 View Report
Officers. Description: Secretary resigned;director resigned. 2007-03-14 View Report
Officers. Description: Director resigned. 2007-03-14 View Report
Officers. Description: Director resigned. 2007-03-14 View Report
Accounts. Accounts type total exemption small. 2006-09-20 View Report
Annual return. Legacy. 2006-03-20 View Report
Accounts. Accounts type total exemption small. 2005-09-08 View Report