- Company Overview for ASHDALE CARE LIMITED (03958152)
- Filing history for ASHDALE CARE LIMITED (03958152)
- People for ASHDALE CARE LIMITED (03958152)
- Charges for ASHDALE CARE LIMITED (03958152)
- More for ASHDALE CARE LIMITED (03958152)
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) |
---|---|---|---|
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Susan Margaret Harris on 12 April 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 24/03/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Apr 2007 | 363s | Return made up to 24/03/07; full list of members | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Apr 2006 | 363s |
Return made up to 24/03/06; full list of members
|
|
30 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Apr 2005 | 363s | Return made up to 24/03/05; full list of members | |
13 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
01 Apr 2004 | 363s | Return made up to 24/03/04; full list of members | |
10 Jul 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
01 Apr 2003 | 363s | Return made up to 28/03/03; full list of members | |
17 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
18 Apr 2002 | 363s | Return made up to 28/03/02; full list of members | |
28 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
11 May 2001 | 363s | Return made up to 28/03/01; full list of members | |
28 Sep 2000 | 395 | Particulars of mortgage/charge | |
12 Sep 2000 | 288a | New secretary appointed | |
12 Sep 2000 | 288b | Secretary resigned | |
19 Jun 2000 | 287 | Registered office changed on 19/06/00 from: ashmole & co williamston house 7 goat street st. Davids haverfordwest dyfed SA62 6RE |