CWMDARE HOME LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Mrs Sunaina Purbey as a person with significant control on 2023-01-08

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Termination of appointment of Badri Narayan Purbey as a director on 2023-01-08

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 ADOPT ARTICLES 31/03/2018

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1823 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1823 April 2018 SUB-DIVISION 31/03/18

View Document

23/04/1823 April 2018 ADOPT ARTICLES 23/03/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 2000

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECOND FILING FOR FORM AP01

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETA SAHA / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED DR RANJIT PRASAD SAHA

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED CHITRA RANI

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED DR BADRI NARAYAN PURBEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETA SAHA / 31/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR UPENDRA KUMAR / 31/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNAINA PURBEY / 31/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: OAKWOOD NURSING HOME HAZEL DRIVE LANDARE ABERDARE MID GLAMORGAN CF4 8DB

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/05/972 May 1997 AUDITOR'S RESIGNATION

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE SHORT FROM 29/02 TO 31/03

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: 12A LAKESIDE GARDEN MERTHYR TYDFIL

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 200 HIGH STREET BLACKWOOD GWENT NP2 1AJ

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 £ NC 100/1000 04/11/9

View Document

12/11/9112 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 SECRETARY RESIGNED

View Document

18/02/9118 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company