Advanced company searchLink opens in new window

CABCARE HOLDINGS LIMITED

Company number 04646560

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)
12 Jul 2004 287 Registered office changed on 12/07/04 from: 6 raleigh hall industrial estate, eccleshall, stafford, staffordshire ST21 6JL
12 Jul 2004 AA Accounts for a small company made up to 31 July 2003
01 Jul 2004 123 Nc inc already adjusted 29/04/04
09 Jun 2004 88(2)R Ad 29/04/04--------- £ si 40000@1=40000 £ ic 96154/136154
09 Jun 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2004 288b Secretary resigned
10 Mar 2004 363s Return made up to 24/01/04; full list of members
05 Mar 2004 288b Secretary resigned
05 Mar 2004 288b Director resigned
05 Mar 2004 288a New secretary appointed
21 Oct 2003 88(3) Particulars of contract relating to shares
04 Sep 2003 88(2)R Ad 25/02/03--------- £ si 46154@1=46154 £ ic 50000/96154
04 Sep 2003 88(2)R Ad 25/02/03--------- £ si 49998@1=49998 £ ic 2/50000
21 Mar 2003 225 Accounting reference date shortened from 31/01/04 to 31/07/03
19 Mar 2003 287 Registered office changed on 19/03/03 from: queensville house 49 queensville stafford staffordshire ST17 4NL
19 Mar 2003 288b Secretary resigned
19 Mar 2003 288b Director resigned
19 Mar 2003 288a New director appointed
19 Mar 2003 288a New director appointed
19 Mar 2003 288a New secretary appointed;new director appointed
19 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2003 395 Particulars of mortgage/charge
14 Mar 2003 123 Nc inc already adjusted 18/02/03