- Company Overview for NAPIER HOMECARE SERVICES LIMITED (03985976)
- Filing history for NAPIER HOMECARE SERVICES LIMITED (03985976)
- People for NAPIER HOMECARE SERVICES LIMITED (03985976)
- Charges for NAPIER HOMECARE SERVICES LIMITED (03985976)
- More for NAPIER HOMECARE SERVICES LIMITED (03985976)
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) |
---|---|---|---|
08 Apr 2016 | TM01 | Termination of appointment of Johnathan Andrew Berry as a director on 7 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Waltraud Ingrid Cooper as a director on 7 April 2016 | |
08 Apr 2016 | AP03 | Appointment of Ms Heather Ruth Wyatt as a secretary on 7 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Ms Heather Ruth Wyatt as a director on 7 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Richard Olaf Wyatt as a director on 7 April 2016 | |
07 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 15 Berkswell Close Solihull West Midlands B91 2EH England to 39-41 Harrowside Blackpool Lancashire FY4 1QH on 6 July 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jun 2015 | AD01 | Registered office address changed from 39-41 Harrowside Blackpool Lancashire FY4 1QH to 15 Berkswell Close Solihull West Midlands B91 2EH on 9 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
05 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
25 Feb 2014 | TM01 | Termination of appointment of James Cooper as a director | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jan 2014 | AP01 | Appointment of Mr Johnathan Andrew Berry as a director | |
15 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
21 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from 45-47 Napier Avenue Blackpool Lancashire FY4 1PA on 21 June 2011 | |
17 May 2011 | CH01 | Director's details changed | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |