- Company Overview for ERA CARE LIMITED (05921904)
- Filing history for ERA CARE LIMITED (05921904)
- People for ERA CARE LIMITED (05921904)
- Charges for ERA CARE LIMITED (05921904)
- More for ERA CARE LIMITED (05921904)
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) |
---|---|---|---|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Janelle House Hartham Lane Hertford Herts SG14 1QN on 8 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for Miliano Mile on 30 June 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Stephen Milton on 19 July 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Stephen Milton on 19 July 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Francis Williams on 1 September 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Stephen Milton on 1 August 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Jan 2009 | 288c | Director's change of particulars / miliano mile / 16/06/2008 | |
16 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Jul 2008 | 225 | Accounting reference date shortened from 30/09/2007 to 31/08/2007 | |
17 Sep 2007 | 363a | Return made up to 01/09/07; full list of members | |
28 Sep 2006 | 88(2)R | Ad 20/09/06--------- £ si 2@1=2 £ ic 1/3 | |
22 Sep 2006 | 288b | Director resigned | |
22 Sep 2006 | 288b | Secretary resigned | |
22 Sep 2006 | 288a | New director appointed | |
22 Sep 2006 | 288a | New director appointed | |
22 Sep 2006 | 288a | New secretary appointed;new director appointed | |
22 Sep 2006 | 287 | Registered office changed on 22/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX |