CARE MATTERS (WILTSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

23/10/2423 October 2024 Director's details changed for Mrs Julie King on 2024-09-28

View Document

23/10/2423 October 2024 Change of details for Mrs Julie King as a person with significant control on 2024-09-28

View Document

23/10/2423 October 2024 Secretary's details changed for Mrs Julie King on 2024-09-28

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

27/09/2227 September 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

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

16/07/2116 July 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

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 SECRETARY APPOINTED MRS JULIE KING

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM KING

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1511 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KING / 07/02/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KING / 07/02/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 1 EMWELL STREET WARMINSTER BA12 8JA UNITED KINGDOM

View Document

07/02/127 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information