Advanced company searchLink opens in new window

PEMBROKESHIRE CARE LIMITED

Company number 03669001

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)
13 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
21 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
24 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
06 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
27 Oct 2023 PSC02 Notification of Ssc Invest Uk Limited as a person with significant control on 25 October 2023
27 Oct 2023 PSC07 Cessation of S & G Enterprises Limited as a person with significant control on 25 October 2023
14 Dec 2022 PSC05 Change of details for S & G Enterprises Limited as a person with significant control on 14 December 2022
14 Dec 2022 AD01 Registered office address changed from Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX Wales to First Floor (Suite 19B) Cedar Court Milford Haven Pembrokeshire SA73 3LS on 14 December 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
22 Jul 2019 PSC07 Cessation of Debbie Patricia Crawford as a person with significant control on 5 June 2019
22 Jul 2019 PSC07 Cessation of Katherine Wendy Ashley as a person with significant control on 5 June 2019
18 Jun 2019 AA01 Current accounting period extended from 30 November 2019 to 30 April 2020
11 Jun 2019 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Deborah Patricia Crawford as a director on 5 June 2019
11 Jun 2019 AP01 Appointment of Ms Sally Jane Clarke as a director on 5 June 2019
11 Jun 2019 AP01 Appointment of Mr Simon Paul Clarke as a director on 5 June 2019
11 Jun 2019 TM01 Termination of appointment of Katherine Wendy Ashley as a director on 5 June 2019
11 Jun 2019 TM02 Termination of appointment of Katherine Wendy Ashley as a secretary on 5 June 2019
07 Feb 2019 AA Total exemption full accounts made up to 30 November 2018