Advanced company searchLink opens in new window

CONTINUED CARE FROM OAKVILLE LTD

Company number 05025851

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)
08 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,200
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,200
22 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Apr 2014 AD01 Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England on 1 April 2014
31 Jan 2014 AD01 Registered office address changed from 19 Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB on 31 January 2014
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,200
16 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for John Reginald Mitchell on 22 October 2011
02 Nov 2011 CH01 Director's details changed for Christine Margaret Mitchell on 22 October 2011
02 Nov 2011 CH01 Director's details changed for Mrs Samantha Harrison on 22 October 2011
02 Nov 2011 CH03 Secretary's details changed for Christine Margaret Mitchell on 22 October 2011
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
29 Jul 2010 AD01 Registered office address changed from 76 Duchy Road Harrogate North Yorkshire HG1 2HA on 29 July 2010
17 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for John Reginald Mitchell on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Christine Margaret Mitchell on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mrs Samantha Harrison on 11 November 2009
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,200