Advanced company searchLink opens in new window

CRISTAL CARE LIMITED

Company number 05714286

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)
13 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from Unit 1D Kdl House Doncaster Road Denaby Main Doncaster South Yorkshire DN12 4JH United Kingdom on 18 April 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from Unit 1C First Floor the Crossings Doncaster Road Denabt Main Doncaster South Yorkshire DN12 4JH on 20 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Carl Martin Morte on 17 February 2010
12 Apr 2010 CH01 Director's details changed for Mr Steven Phillips on 17 February 2010
12 Apr 2010 CH03 Secretary's details changed for Mr Steven Phillips on 17 February 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Mar 2009 363a Return made up to 17/02/09; full list of members
04 Mar 2009 288b Appointment terminated director dawn barraclough
22 Dec 2008 225 Accounting reference date extended from 28/02/2008 to 31/03/2008
18 Feb 2008 363a Return made up to 17/02/08; full list of members
14 Jan 2008 AA Accounts for a dormant company made up to 28 February 2007
11 Dec 2007 395 Particulars of mortgage/charge
11 Dec 2007 395 Particulars of mortgage/charge
15 Sep 2007 288a New director appointed