Advanced company searchLink opens in new window

CARE AND SHARE ASSOCIATES UNLIMITED

Company number 05130154

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)
17 Apr 2014 AA Accounts for a small company made up to 31 July 2013
31 Jul 2013 AP01 Appointment of Mr Antony David Ross as a director
09 Jul 2013 AP01 Appointment of Mrs Victoria Anita Christie as a director
06 Jun 2013 AA Accounts for a small company made up to 31 July 2012
23 May 2013 AR01 Annual return made up to 8 May 2013 no member list
13 Mar 2013 AUD Auditor's resignation
20 Feb 2013 TM01 Termination of appointment of Catherine Milbanke as a director
28 Jun 2012 AD01 Registered office address changed from C/O 3S Accountancy Services 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom on 28 June 2012
31 May 2012 TM01 Termination of appointment of Walter Young as a director
31 May 2012 TM02 Termination of appointment of Rachael Blyth as a secretary
10 May 2012 AR01 Annual return made up to 8 May 2012 no member list
30 Apr 2012 AP01 Appointment of Mrs Catherine Milbanke as a director
28 Feb 2012 AA Accounts for a small company made up to 31 July 2011
23 Nov 2011 AD01 Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England on 23 November 2011
19 May 2011 AD01 Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 19 May 2011
12 May 2011 AA01 Current accounting period extended from 31 May 2011 to 31 July 2011
12 May 2011 AP01 Appointment of Mr Michael John Heap as a director
11 May 2011 AR01 Annual return made up to 8 May 2011 no member list
11 May 2011 CH01 Director's details changed for Mr David Wheatcroft on 8 May 2011
11 May 2011 CH01 Director's details changed for Dr Guy Michael Turnbull on 8 May 2011
11 May 2011 CH01 Director's details changed for Mr Shaun Andrew Jackson on 8 May 2011
11 May 2011 CH01 Director's details changed for Mrs Margaret Elizabeth Elliott on 8 May 2011
09 May 2011 AP01 Appointment of Mr Walter Samuel Egerton Young as a director
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 8 May 2010 no member list