Advanced company searchLink opens in new window

CAREFORWARD LIMITED

Company number 04627726

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)
25 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
29 Aug 2012 AP03 Appointment of Mr William Napier-Fenning as a secretary
29 Aug 2012 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director
29 Aug 2012 TM01 Termination of appointment of Mark Croghan as a director
29 Aug 2012 TM02 Termination of appointment of Mark Croghan as a secretary
06 Jun 2012 AA Full accounts made up to 31 August 2011
26 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
16 May 2011 AA Accounts for a small company made up to 31 August 2010
04 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
04 Mar 2011 AD01 Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR England on 4 March 2011
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AP01 Appointment of Mr Stephen Robert Page as a director
16 Mar 2010 AP03 Appointment of Mark Arnold Croghan as a secretary
16 Mar 2010 AP01 Appointment of Mr Mark Arnold Croghan as a director
16 Mar 2010 AP01 Appointment of Mr David William Johnson as a director
15 Mar 2010 AD01 Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF on 15 March 2010
15 Mar 2010 TM02 Termination of appointment of Sally Headspith as a secretary
15 Mar 2010 TM01 Termination of appointment of Melvyn Shaw as a director
15 Mar 2010 TM01 Termination of appointment of Sally Headspith as a director
22 Feb 2010 CC04 Statement of company's objects
18 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Quoting section 175 01/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 August 2010
15 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
20 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008