- Company Overview for TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED (05008268)
- Filing history for TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED (05008268)
- People for TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED (05008268)
- Charges for TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED (05008268)
- More for TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED (05008268)
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 |