- Company Overview for HAYDN-BARLOW CARE LIMITED (04763559)
- Filing history for HAYDN-BARLOW CARE LIMITED (04763559)
- People for HAYDN-BARLOW CARE LIMITED (04763559)
- Charges for HAYDN-BARLOW CARE LIMITED (04763559)
- More for HAYDN-BARLOW CARE LIMITED (04763559)
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) |
---|---|---|---|
31 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Akshay Barot on 14 May 2011 | |
18 Feb 2011 | AD01 | Registered office address changed from C/O Holmfield Nursing Home 291 Watling Street Nuneaton Warickshire CV11 6BQ United Kingdom on 18 February 2011 | |
18 Feb 2011 | AP01 | Appointment of Mr Akshay Barot as a director | |
18 Feb 2011 | TM02 | Termination of appointment of Yvette Barlow as a secretary | |
18 Feb 2011 | TM01 | Termination of appointment of Jonathan Barlow as a director | |
18 Feb 2011 | TM02 | Termination of appointment of Yvette Barlow as a secretary | |
02 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2011 | AD02 | Register inspection address has been changed | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jul 2010 | AD01 | Registered office address changed from the Garden Flat 84 Lordship Park Stoke Newington London N16 5UA on 31 July 2010 | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
31 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from c/o capital house 114 pinner road northwood middlesex HA6 1BS | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
21 Jul 2008 | 363a | Return made up to 14/05/08; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |