Advanced company searchLink opens in new window

MOTHERCARE SERVICES LIMITED

Company number 01781095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr Clive Edward Revett on 24 July 2010
12 Aug 2010 CH01 Director's details changed for Joanna Boydell on 24 July 2010
12 Aug 2010 CH03 Secretary's details changed for Lynne Samantha Medini on 24 July 2010
16 Mar 2010 CERTNM Company name changed mothercare services LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
16 Mar 2010 CONNOT Change of name notice
22 Oct 2009 AA Full accounts made up to 28 March 2009
24 Jul 2009 363a Return made up to 24/07/09; full list of members
29 Jun 2009 288a Director appointed joanna boydell
29 Jun 2009 288b Appointment terminated director michael rainer
16 Sep 2008 AA Full accounts made up to 29 March 2008
19 Aug 2008 363a Return made up to 24/07/08; full list of members
24 Oct 2007 AA Full accounts made up to 31 March 2007
20 Aug 2007 363s Return made up to 24/07/07; no change of members
29 Jan 2007 AA Full accounts made up to 31 March 2006
16 Aug 2006 363s Return made up to 24/07/06; full list of members
31 Jan 2006 AA Full accounts made up to 26 March 2005
15 Aug 2005 363s Return made up to 24/07/05; full list of members
13 Apr 2005 288a New director appointed
16 Mar 2005 288b Director resigned
31 Jan 2005 AA Full accounts made up to 27 March 2004
10 Aug 2004 363s Return made up to 24/07/04; full list of members
27 Jan 2004 AA Full accounts made up to 29 March 2003
08 Aug 2003 363s Return made up to 24/07/03; full list of members
18 Aug 2002 AA Full accounts made up to 30 March 2002