- Company Overview for M & C CARE LIMITED (05992163)
- Filing history for M & C CARE LIMITED (05992163)
- People for M & C CARE LIMITED (05992163)
- Charges for M & C CARE LIMITED (05992163)
- More for M & C CARE LIMITED (05992163)
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) |
---|---|---|---|
26 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Christine Westmore on 9 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Michael Westmore on 8 November 2009 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from victoria parade buildings east street newquay cornwall TR7 1BG | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
03 Dec 2008 | 288c | Director and secretary's change of particulars / christine westmore / 15/02/2008 | |
03 Dec 2008 | 288c | Director's change of particulars / michael westmore / 15/02/2008 | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
17 Jul 2008 | 88(2) | Ad 25/06/08\gbp si 998@1=998\gbp ic 2/1000\ | |
17 Jan 2008 | 225 | Accounting reference date extended from 30/11/07 to 31/01/08 | |
30 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
31 Jan 2007 | 395 | Particulars of mortgage/charge | |
27 Jan 2007 | 395 | Particulars of mortgage/charge | |
08 Nov 2006 | 288b | Secretary resigned | |
08 Nov 2006 | NEWINC | Incorporation |