CARELINK HOMECARE SERVICES LIMITED
Company number 04593128
- Company Overview for CARELINK HOMECARE SERVICES LIMITED (04593128)
- Filing history for CARELINK HOMECARE SERVICES LIMITED (04593128)
- People for CARELINK HOMECARE SERVICES LIMITED (04593128)
- Charges for CARELINK HOMECARE SERVICES LIMITED (04593128)
- More for CARELINK HOMECARE SERVICES LIMITED (04593128)
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) |
---|---|---|---|
12 Dec 2016 | CH01 | Director's details changed for Mrs Elizabeth Michelle Willis on 12 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 3 November 2015
Statement of capital on 2015-11-12
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Jean Parry on 17 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Elizabeth Michelle Willis on 11 November 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
18 Sep 2009 | 288c | Director's change of particulars / michelle phillips / 14/09/2009 | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from c/o amacus added value LTD ashdown house riverside business park benarth road conwy LL32 8UB united kingdom | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from office 7 connaught house riverside business park benarth road conwy LL32 8UB | |
09 Nov 2007 | 363a | Return made up to 03/11/07; full list of members |