- Company Overview for HOMECARE DIRECT LIMITED (04731807)
- Filing history for HOMECARE DIRECT LIMITED (04731807)
- People for HOMECARE DIRECT LIMITED (04731807)
- Charges for HOMECARE DIRECT LIMITED (04731807)
- Registers for HOMECARE DIRECT LIMITED (04731807)
- More for HOMECARE DIRECT LIMITED (04731807)
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) |
---|---|---|---|
23 Mar 2021 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Jeremy Hugh Knowles as a director on 29 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
24 Dec 2020 | AD03 | Register(s) moved to registered inspection location 35 Derby Road Long Eaton Nottingham NG10 1LU | |
23 Dec 2020 | AD02 | Register inspection address has been changed to 35 Derby Road Long Eaton Nottingham NG10 1LU | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
07 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Dec 2018 | CS01 |
Confirmation statement made on 30 December 2018 with updates
|
|
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
05 Jun 2018 | CH01 | Director's details changed for Gabrielle Adelle Clay on 4 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Jeremy Hugh Knowles on 4 June 2018 | |
08 Dec 2017 | MR01 | Registration of charge 047318070002, created on 6 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 |
Confirmation statement made on 30 November 2017 with updates
|
|
11 Sep 2017 | CS01 |
11/09/17 Statement of Capital gbp 5000
|
|
09 Sep 2017 | CS01 |
Confirmation statement made on 9 September 2017 with updates
|
|
08 May 2017 | AD01 | Registered office address changed from Tinkley Lane House Tinkley Lane Alton Chesterfield Derbyshire S42 6AR to Riverside House Hady Hill Chesterfield Derbyshire S41 0DT on 8 May 2017 | |
21 Sep 2016 | CS01 |
Confirmation statement made on 21 September 2016 with updates
|
|
16 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
10 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|