- Company Overview for AUGUSTA CARE LIMITED (03660315)
- Filing history for AUGUSTA CARE LIMITED (03660315)
- People for AUGUSTA CARE LIMITED (03660315)
- Charges for AUGUSTA CARE LIMITED (03660315)
- More for AUGUSTA CARE LIMITED (03660315)
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) |
---|---|---|---|
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
24 Jul 2015 | AP01 | Appointment of Mr Paul Knight Kotowski as a director on 20 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr John Smith as a director on 20 July 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Mar 2015 | AP03 | Appointment of Mr Edward Joseph Tyner as a secretary on 30 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of John Smith as a secretary on 30 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Jul 2014 | TM01 | Termination of appointment of Suzanne Hollingworth as a director | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
03 Oct 2013 | CH01 | Director's details changed for Ms Suzanne Mary Hollingsworth on 3 October 2013 | |
02 Oct 2013 | AP01 | Appointment of Ms Suzanne Mary Hollingsworth as a director | |
02 Oct 2013 | TM01 | Termination of appointment of John Smith as a director | |
06 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Edward Tyner as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Paul Kotowski as a director | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
24 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
09 Aug 2010 | AD01 | Registered office address changed from Chiltern House Shrewsbury Avenue Woodston Peterborough Cambridgeshire PE2 7LB on 9 August 2010 | |
27 May 2010 | AA | Accounts for a small company made up to 31 August 2009 |