- Company Overview for CARE AT HOME (WEARSIDE) LIMITED (04884180)
- Filing history for CARE AT HOME (WEARSIDE) LIMITED (04884180)
- People for CARE AT HOME (WEARSIDE) LIMITED (04884180)
- More for CARE AT HOME (WEARSIDE) LIMITED (04884180)
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) |
---|---|---|---|
08 Sep 2015 | AD01 | Registered office address changed from 10 Grange Terrace Sunderland SR2 7DF England to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA on 8 September 2015 | |
08 Sep 2015 | AD02 | Register inspection address has been changed from C/O Laverick Walton & Co 10 Grange Terrace Sunderland SR2 7DF United Kingdom to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA | |
03 Jun 2015 | AA | Micro company accounts made up to 30 November 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 13 Grange Terrace Sunderland Tyne and Wear SR2 7DF to 10 Grange Terrace Sunderland SR2 7DF on 30 March 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Nov 2012 | CH03 | Secretary's details changed for Doctor Asit Ranjan Mandal on 7 November 2012 | |
07 Nov 2012 | CH01 | Director's details changed for Margaret Mary Mandal on 7 November 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Feb 2011 | AD02 | Register inspection address has been changed | |
02 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Margaret Mary Mandal on 30 August 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
08 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
12 May 2009 | 288b | Appointment terminated director alan patchett | |
23 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from units 70-71T ne of england bic wearfield sunderland tyne and wear SR5 2TA | |
04 Aug 2008 | 288a | Director appointed mr alan patchett | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |