Advanced company searchLink opens in new window

TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED

Company number 05008268

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)
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Paul Boult as a director
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AP04 Appointment of The Finance and Industrial Trust Limited as a secretary
26 May 2011 TM02 Termination of appointment of Paul Boult as a secretary
26 May 2011 AP01 Appointment of Mr James Dominic Gaisford as a director
26 May 2011 AD01 Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ on 26 May 2011
26 May 2011 AP01 Appointment of Mr Richard Stanley Newcombe as a director
19 Apr 2011 TM01 Termination of appointment of Jeanete Newton as a director
19 Apr 2011 TM01 Termination of appointment of Arthur Newton as a director
19 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Paul Andrew Boult on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Jeanete Mary Newton on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Arthur Phillip Newton on 7 January 2010
05 Apr 2009 AA Total exemption full accounts made up to 31 January 2009
07 Jan 2009 363a Return made up to 07/01/09; full list of members
10 Jun 2008 AA Total exemption full accounts made up to 31 January 2008
07 Jan 2008 363a Return made up to 07/01/08; full list of members
02 Oct 2007 288c Secretary's particulars changed;director's particulars changed
25 Sep 2007 288c Secretary's particulars changed;director's particulars changed
12 Jul 2007 AA Total exemption full accounts made up to 31 January 2007