Advanced company searchLink opens in new window

HOME CARE BANES LIMITED

Company number 06534790

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)
07 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
20 May 2010 AP01 Appointment of Caroline Jill Dale as a director
26 Mar 2010 AD01 Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 26 March 2010
26 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
14 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Dec 2009 TM02 Termination of appointment of Stuart Clarke as a secretary
17 Dec 2009 TM01 Termination of appointment of Derek Luckhurst as a director
22 Apr 2009 288b Appointment terminated director stuart clarke
24 Mar 2009 363a Return made up to 14/03/09; full list of members
05 Mar 2009 288a Director appointed mrs justine pickford
11 Dec 2008 287 Registered office changed on 11/12/2008 from pike house 1 trinity street weymouth dorset DT4 8TW united kingdom
03 Jun 2008 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
27 May 2008 88(2) Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\
11 Apr 2008 287 Registered office changed on 11/04/2008 from 48 high west street dorchester dorset DT1 1UT
07 Apr 2008 288a Director appointed ms raina marina taylor-summerson
07 Apr 2008 288a Secretary appointed mr stuart clarke
07 Apr 2008 288a Director appointed mr stuart clarke
07 Apr 2008 288a Director appointed mr derek edwin luckhurst
07 Apr 2008 288b Appointment terminated secretary ben murphy
07 Apr 2008 288b Appointment terminated director peter cattermole
14 Mar 2008 NEWINC Incorporation