- Company Overview for KAY CARE SERVICES LTD (03286133)
- Filing history for KAY CARE SERVICES LTD (03286133)
- People for KAY CARE SERVICES LTD (03286133)
- Charges for KAY CARE SERVICES LTD (03286133)
- More for KAY CARE SERVICES LTD (03286133)
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) |
---|---|---|---|
19 Mar 2020 | AD01 | Registered office address changed from , 1a Burt Terrace, Walbottle, Newcastle upon Tyne, NE15 9RY to Unit 5 Woodstock Way Boldon Business Park Boldon Colliery Durham NE35 9PF on 19 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
11 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jan 2019 | CS01 |
Confirmation statement made on 27 January 2019 with no updates
|
|
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Mar 2018 | CS01 |
Confirmation statement made on 27 January 2018 with no updates
|
|
12 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 Jan 2017 | CS01 |
Confirmation statement made on 27 January 2017 with updates
|
|
23 Jan 2017 | AP01 | Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mrs Philippa Jane Codd as a director on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Christopher Kay as a director on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Carol Ann Kay as a director on 21 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Christopher Kay as a secretary on 21 December 2016 | |
21 Dec 2016 | MR01 | Registration of charge 032861330005, created on 21 December 2016 | |
21 Dec 2016 | MR01 | Registration of charge 032861330006, created on 21 December 2016 | |
12 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Dec 2016 | CS01 |
Confirmation statement made on 2 December 2016 with updates
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |