Advanced company searchLink opens in new window

DOUGLAS COURT CARE HOME LIMITED

Company number 06003961

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)
30 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Jul 2010 CH01 Director's details changed for Mrs Karen Joy Lock on 13 July 2010
23 Jul 2010 CH01 Director's details changed for Mr David Nigel Lock on 13 July 2010
23 Jul 2010 CH01 Director's details changed for Mr Michael Anthony Bonas on 13 July 2010
03 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
19 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Aug 2009 288b Appointment terminated director emma charman conniff
29 May 2009 288a Director appointed michael anthony bonas
06 Mar 2009 287 Registered office changed on 06/03/2009 from mitre house school road bulkington bedworth warwickshire CV12 9JB
27 Nov 2008 363a Return made up to 20/11/08; full list of members
14 Oct 2008 AAMD Amended accounts made up to 29 February 2008
18 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
17 Jan 2008 225 Accounting reference date extended from 31/01/08 to 29/02/08
30 Nov 2007 363a Return made up to 20/11/07; full list of members
30 Nov 2007 353 Location of register of members
07 Nov 2007 287 Registered office changed on 07/11/07 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA
06 Feb 2007 288a New director appointed
24 Jan 2007 288a New secretary appointed
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New director appointed
24 Jan 2007 287 Registered office changed on 24/01/07 from: 2 chapel court, holly walk leamington spa warwickshire CV32 4YS
24 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/01/08
21 Nov 2006 288b Director resigned
21 Nov 2006 288b Secretary resigned
20 Nov 2006 NEWINC Incorporation