- Company Overview for CHOLWELL CARE (NAILSEA) LIMITED (04212167)
- Filing history for CHOLWELL CARE (NAILSEA) LIMITED (04212167)
- People for CHOLWELL CARE (NAILSEA) LIMITED (04212167)
- Charges for CHOLWELL CARE (NAILSEA) LIMITED (04212167)
- Insolvency for CHOLWELL CARE (NAILSEA) LIMITED (04212167)
- More for CHOLWELL CARE (NAILSEA) LIMITED (04212167)
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) |
---|---|---|---|
21 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
17 May 2018 | PSC04 | Change of details for Mr Terence Brian Thompson as a person with significant control on 17 July 2017 | |
17 May 2018 | CH01 | Director's details changed for Mr Terence Brian Thompson on 17 July 2017 | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
10 Jan 2017 | AA | Unaudited abridged accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mrs Eileen May Thompson on 20 April 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Terence Brian Thompson on 20 April 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Terry Lee Whittingham on 1 March 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Sep 2015 | MR01 | Registration of charge 042121670014, created on 28 September 2015 | |
13 Jun 2015 | MR04 | Satisfaction of charge 11 in full | |
12 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
14 Apr 2015 | MR04 | Satisfaction of charge 10 in full | |
09 Apr 2015 | MR01 | Registration of charge 042121670013, created on 25 March 2015 | |
24 Feb 2015 | MR01 | Registration of charge 042121670012, created on 23 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mrs Jessie Hobbs as a director on 10 September 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr Barry John Whittingham as a director on 10 September 2014 | |
09 Feb 2015 | AP01 | Appointment of Mrs Sandra Whittingham as a director on 10 September 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr Glen John Whittingham as a director on 10 September 2014 | |
09 Feb 2015 | AP01 | Appointment of Mrs Claire Whittingham as a director on 10 September 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr Stephen John Hobbs as a director on 10 September 2014 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Oct 2014 | AP01 | Appointment of Mrs Eileen May Thompson as a director on 9 September 2014 |