Advanced company searchLink opens in new window

DELPHINE HOMECARE LIMITED

Company number 03693281

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)
20 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AD01 Registered office address changed from 57 Bristol Road Lower Weston-Super-Mare North Somerset BS23 2PX to 1 Court Close St. Georges Weston-Super-Mare Avon BS22 7AA on 14 July 2015
28 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mrs Pamela Delphine Wyatt on 8 January 2013
16 Jan 2013 CH03 Secretary's details changed for Dr Martin Thomas Wyatt on 8 January 2013
15 Jan 2013 AD01 Registered office address changed from 57 Bristol Road Lower Weston Super Mare Avon BS23 2PX on 15 January 2013
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
27 Jun 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 5
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AP01 Appointment of Dr Martin Thomas Wyatt as a director
20 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Pamela Delphine Wyatt on 10 January 2010
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2009 363a Return made up to 08/01/09; full list of members