Advanced company searchLink opens in new window

I CARE DOM CARE LIMITED

Company number 06772245

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)
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
  • GBP 327,669
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 327,669
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
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