- Company Overview for AVIDA CARE LIMITED (06711125)
- Filing history for AVIDA CARE LIMITED (06711125)
- People for AVIDA CARE LIMITED (06711125)
- Charges for AVIDA CARE LIMITED (06711125)
- More for AVIDA CARE LIMITED (06711125)
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 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mrs Jacqueline Florence Adams on 2 October 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Unit B11 Elmbridge Court Gloucester GL3 1JZ England to St Petrock House Ashmore Green Road Cold Ash Thatcham Berkshire RG18 9JD on 24 November 2014 | |
31 Oct 2014 | AP03 | Appointment of Mr Peter James Christopher Adams as a secretary on 2 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from C/O Entrusted Group Ltd the Flint Glass Works Jersey Street Manchester M4 6JW to Unit B11 Elmbridge Court Gloucester GL3 1JZ on 30 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Peter James Christopher Adams as a director on 2 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | TM01 | Termination of appointment of Stephen John Day as a director on 19 September 2014 | |
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
22 Aug 2013 | CERTNM |
Company name changed st vincents LIMITED\certificate issued on 22/08/13
|
|
22 Aug 2013 | CONNOT | Change of name notice | |
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2013 | CONNOT | Change of name notice | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
22 Jun 2012 | TM01 | Termination of appointment of Peter Scanlon as a director | |
22 Jun 2012 | AD01 | Registered office address changed from 26 Vincent Avenue Tuffley Gloucester Glos GL4 0SW United Kingdom on 22 June 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Kathleen Burris as a director | |
01 Jun 2012 | AP01 | Appointment of Mr Stephen John Day as a director |