- Company Overview for ANDREW STEVENS CARE LIMITED (05890864)
- Filing history for ANDREW STEVENS CARE LIMITED (05890864)
- People for ANDREW STEVENS CARE LIMITED (05890864)
- Charges for ANDREW STEVENS CARE LIMITED (05890864)
- More for ANDREW STEVENS CARE LIMITED (05890864)
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) |
---|---|---|---|
11 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
10 Aug 2012 | CH01 | Director's details changed for Mr Steven Andrew Angeli on 31 July 2012 | |
10 Aug 2012 | TM02 | Termination of appointment of Paul Angeli as a secretary | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
12 Mar 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
19 Mar 2009 | 288a | Secretary appointed paul angeli | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 1A firs lane winchmore hill london N21 2HT | |
14 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Jun 2008 | 288b | Appointment terminate, director and secretary mareos miltiadous logged form | |
05 Jun 2008 | 288a | Director appointed mareos miltiadous | |
30 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Oct 2007 | 287 | Registered office changed on 24/10/07 from: 62-64 bounces road edmonton london N9 8JS | |
24 Oct 2007 | 88(2)R | Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100 | |
07 Sep 2007 | 363a | Return made up to 31/07/07; full list of members | |
25 Jul 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 |