Advanced company searchLink opens in new window

ANDREW STEVENS CARE LIMITED

Company number 05890864

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)
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
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
  • GBP 100
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