Advanced company searchLink opens in new window

CAREFOOT PLC

Company number 02771177

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)
11 Jun 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 61,898
19 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
11 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
22 Jun 2017 SH03 Purchase of own shares.
06 Jun 2017 SH06 Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 66,319
14 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
06 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
06 Dec 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
22 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 70,740
02 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
07 Jul 2015 CH01 Director's details changed for Colin William Clive Carefoot on 7 July 2015
07 Jul 2015 CH01 Director's details changed for Charles Douglas Carefoot on 7 July 2015
05 Jun 2015 MISC Section 519
22 May 2015 TM01 Termination of appointment of Stuart Walter Allan Carefoot as a director on 6 April 2015
13 May 2015 SH06 Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 70,740
13 May 2015 SH03 Purchase of own shares.
29 Apr 2015 SH10 Particulars of variation of rights attached to shares
29 Apr 2015 SH08 Change of share class name or designation
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 79,586
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-capitalised contract 02/04/2015
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
18 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
02 Oct 2013 AA Group of companies' accounts made up to 31 March 2013