Advanced company searchLink opens in new window

CARETOUR LIMITED

Company number 02145583

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)
02 Aug 2018 RP04AR01 Second filing of the annual return made up to 15 May 2010
26 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 15/05/2018
26 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 15/05/2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shsreholder information change) was registered on 26/06/2018.
13 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/06/2018.
01 Feb 2017 AP01 Appointment of Mr Christopher James William Skilton as a director on 7 December 2016
24 Oct 2016 AP01 Appointment of Mr Charles Humphrey Miller as a director on 24 October 2016
18 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,000
20 May 2016 CH01 Director's details changed for Lesley Anne Cannon on 1 April 2016
10 Mar 2016 TM01 Termination of appointment of Christopher James William Skilton as a director on 6 March 2016
15 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2018.
04 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2018.
18 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Aug 2013 AP01 Appointment of Mr Guy Richard Adams as a director
17 Aug 2013 TM01 Termination of appointment of Keith Didcock as a director
12 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2018.
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 TM01 Termination of appointment of Laura Davis as a director
19 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2018.
30 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2018.