- Company Overview for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- Filing history for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- People for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- Charges for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- More for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
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 |