- Company Overview for CARE CONSTRUCTION (NE) LIMITED (06480357)
- Filing history for CARE CONSTRUCTION (NE) LIMITED (06480357)
- People for CARE CONSTRUCTION (NE) LIMITED (06480357)
- Charges for CARE CONSTRUCTION (NE) LIMITED (06480357)
- Registers for CARE CONSTRUCTION (NE) LIMITED (06480357)
- More for CARE CONSTRUCTION (NE) LIMITED (06480357)
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) |
---|---|---|---|
09 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
01 Aug 2011 | AD01 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mr Ian Watson on 22 January 2011 | |
24 Jan 2011 | CH03 | Secretary's details changed for Jasvinder Singh Gill on 22 January 2011 | |
08 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
17 Feb 2010 | AP03 | Appointment of Jasvinder Singh Gill as a secretary | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
28 Jan 2010 | TM02 | Termination of appointment of Claire Watson as a secretary | |
23 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
31 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2008 | 288b | Appointment terminated director and secretary mohammed razaq | |
28 Dec 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
28 Dec 2008 | 288b | Appointment terminated director jawid iqbal | |
28 Dec 2008 | 288b | Appointment terminated director ian marley | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from unit 9 waldridge way simonside east industrial estate south shields tyne & wear NE34 9PZ | |
28 Dec 2008 | 288a | Secretary appointed claire watson | |
28 Dec 2008 | 288a | Director appointed ian watson | |
24 Dec 2008 | CERTNM | Company name changed norham house 1160 LIMITED\certificate issued on 28/12/08 | |
25 Nov 2008 | 288a | Director appointed ian david marley | |
01 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |