- Company Overview for I CARE DOM CARE LIMITED (06772245)
- Filing history for I CARE DOM CARE LIMITED (06772245)
- People for I CARE DOM CARE LIMITED (06772245)
- Charges for I CARE DOM CARE LIMITED (06772245)
- More for I CARE DOM CARE LIMITED (06772245)
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) |
---|---|---|---|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Apr 2015 | AD01 | Registered office address changed from Duffryn Mawr Lower Common Gilwern Abergavenny Gwent NP7 0EE to 23 Tawe Business Village Swansea Enterprise Park Pheonix Way Swansea West Glamorgan SA7 9LA on 30 April 2015 | |
10 Nov 2014 | AP01 | Appointment of Mrs Kimberley Louise Fry as a director on 1 September 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
28 Oct 2013 | AD02 | Register inspection address has been changed from Oakville Lodge Rudry Road Lisvane Cardiff CF14 0SN Wales | |
13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2013 | AP03 | Appointment of Mr Christopher James Fry as a secretary | |
21 Jan 2013 | AP01 | Appointment of Mr Christopher James Fry as a director | |
17 Jan 2013 | TM02 | Termination of appointment of Rita Patel as a secretary | |
17 Jan 2013 | TM01 | Termination of appointment of Arun Patel as a director | |
17 Jan 2013 | AD01 | Registered office address changed from Oakville Lodge Rudry Road Lisvane Cardiff CF14 0SN Wales on 17 January 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
09 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
04 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders |