Advanced company searchLink opens in new window

GB CARE LIMITED

Company number 04330572

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)
22 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AP01 Appointment of Mrs Jayshree Yogesh Gandhi as a director
10 Feb 2012 AP01 Appointment of Mrs Jayshree Dinesh Gandhi as a director
05 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from C/O Crown Hills Radstone Walk Rowletts Hill Leicester Leicestershire LE5 4UH on 5 January 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Fiona Lawn on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Yogesh Jayshuklal Gandhi on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Dinesh Jayshuklal Gandhi on 1 October 2009
07 Nov 2009 MG01 Duplicate mortgage certificatecharge no:5
27 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
15 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 28/11/08; full list of members
14 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Jan 2008 363a Return made up to 28/11/07; full list of members
26 Nov 2007 288a New director appointed
15 Oct 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
02 Aug 2007 395 Particulars of mortgage/charge
15 Jun 2007 395 Particulars of mortgage/charge
31 May 2007 395 Particulars of mortgage/charge