- Company Overview for RIGHT CARE (LANCASHIRE) LTD (05248664)
- Filing history for RIGHT CARE (LANCASHIRE) LTD (05248664)
- People for RIGHT CARE (LANCASHIRE) LTD (05248664)
- Charges for RIGHT CARE (LANCASHIRE) LTD (05248664)
- More for RIGHT CARE (LANCASHIRE) LTD (05248664)
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) |
---|---|---|---|
21 Oct 2014 | AD01 | Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ to 55 Hoole Road Chester CH2 3NJ on 21 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD01 | Registered office address changed from 4 Abbey Square Chester CH1 2HU United Kingdom to 55 Hoole Road Chester CH2 3NJ on 21 October 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Mrs Heather Ruth Wyatt on 13 June 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Richard Olaf Wyatt on 13 June 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
28 Dec 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
28 Dec 2009 | CH03 | Secretary's details changed for Mr Anthony Joseph Flynn on 1 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Mr Richard Olaf Wyatt on 1 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Mrs Heather Ruth Wyatt on 1 December 2009 | |
23 Sep 2009 | 288a | Secretary appointed mr anthony joseph flynn | |
23 Sep 2009 | 288a | Director appointed mr richard olaf wyatt | |
23 Sep 2009 | 288b | Appointment terminated secretary david holder | |
23 Sep 2009 | 288a | Director appointed mrs heather ruth wyatt | |
23 Sep 2009 | 288b | Appointment terminated director debbie holder | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from 26 brownhill avenue burnley lancashire BB10 4QD | |
08 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |