- Company Overview for ISLAND CARE LIMITED (02677484)
- Filing history for ISLAND CARE LIMITED (02677484)
- People for ISLAND CARE LIMITED (02677484)
- More for ISLAND CARE LIMITED (02677484)
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) |
---|---|---|---|
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
07 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2016
|
|
22 Jan 2017 | SH03 | Purchase of own shares. | |
17 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Laurence Woodford Gustar as a director on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Dorothy Mary Gustar as a director on 8 December 2016 | |
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2016
|
|
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 | Annual return made up to 14 January 2016 with full list of shareholders | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2016
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 70 Cockleton Lane Cowes Isle of Wight PO31 8QD on 23 June 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Paul Laurence Gustar on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Adrian George James Gustar on 10 February 2010 |