WATERLOO HOUSE CARE HOME LTD - BEDFORD


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

Description Filing date
Mortgage. Charge number: 1. 2023-07-12 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Confirmation statement. Statement with updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Persons with significant control. Notification date: 2020-11-17. Psc name: Sada Camiah. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type micro entity. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-11 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Officers. Termination date: 2015-07-01. Officer name: Camiah Sada. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-03-07 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Mortgage. Charge number: 043898500002. Charge creation date: 2014-10-21. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Officers. Change date: 2014-05-01. Officer name: Miss Nishta Camiah. 2014-10-09 View Report
Officers. Change date: 2014-04-01. Officer name: Mr Vinesh Camiah. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-03-11 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Change date: 2010-01-01. Officer name: Mrs Vijaya Luxmi Camiah. 2010-03-25 View Report
Officers. Change date: 2010-01-01. Officer name: Camiah Sada. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Annual return. Legacy. 2009-03-20 View Report
Accounts. Accounts type total exemption full. 2009-01-08 View Report
Annual return. Legacy. 2008-03-19 View Report
Officers. Description: Director's change of particulars / vinesh camiah / 01/09/2007. 2008-03-19 View Report
Accounts. Accounts type total exemption small. 2008-01-09 View Report
Annual return. Legacy. 2007-03-15 View Report
Accounts. Accounts type total exemption small. 2006-12-21 View Report
Officers. Description: New director appointed. 2006-11-01 View Report
Annual return. Legacy. 2006-03-09 View Report
Officers. Description: Director's particulars changed. 2006-03-09 View Report
Officers. Description: Director's particulars changed. 2006-03-09 View Report