- Company Overview for CAREFORWARD LIMITED (04627726)
- Filing history for CAREFORWARD LIMITED (04627726)
- People for CAREFORWARD LIMITED (04627726)
- Charges for CAREFORWARD LIMITED (04627726)
- More for CAREFORWARD LIMITED (04627726)
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
|
|
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 |