Advanced company searchLink opens in new window

CARE CONSTRUCTION (NE) LIMITED

Company number 06480357

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)
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