- Company Overview for LAUDCARE LIMITED (03245110)
- Filing history for LAUDCARE LIMITED (03245110)
- People for LAUDCARE LIMITED (03245110)
- Charges for LAUDCARE LIMITED (03245110)
- Insolvency for LAUDCARE LIMITED (03245110)
- More for LAUDCARE LIMITED (03245110)
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) |
---|---|---|---|
13 Dec 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 | |
31 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary | |
16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary | |
22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 | |
16 Jan 2014 | AP01 | Appointment of Maureen Claire Royston as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Peter Calveley as a director | |
11 Nov 2013 | AP01 | Appointment of Ian Richard Smith as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Sep 2011 | TM01 | Termination of appointment of Nicholas Mitchell as a director | |
15 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
04 May 2010 | ANNOTATION |
Clarification the document is a duplicate of AP01 registered on 04/05/2010.
|
|
04 May 2010 | AP01 | Appointment of Benjamin Robert Taberner as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Nicholas Mitchell as a director | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Oct 2009 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders |