- Company Overview for CALDERDALE HOME CARE LIMITED (06786300)
- Filing history for CALDERDALE HOME CARE LIMITED (06786300)
- People for CALDERDALE HOME CARE LIMITED (06786300)
- More for CALDERDALE HOME CARE LIMITED (06786300)
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) |
---|---|---|---|
30 Apr 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from 44 Mowbray Road Sunderland Tyne & Wear SR2 8EL on 19 May 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Mrs Margaret Elliott on 8 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Mr David Wheatcroft on 8 January 2011 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
27 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2010 | CH01 | Director's details changed for Ms Margaret Elliott on 8 January 2010 | |
27 Jan 2010 | AD02 | Register inspection address has been changed | |
27 Jan 2010 | CH01 | Director's details changed for Dr Guy Michael Turnbull on 8 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Shaun Andrew Jackson on 8 January 2010 | |
28 Sep 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/07/2009 | |
23 Sep 2009 | 88(2) | Ad 12/09/09\gbp si 900@1=900\gbp ic 100/1000\ | |
24 Feb 2009 | 288a | Director appointed david wheatcroft | |
24 Feb 2009 | 288a | Director appointed guy michael turnbull | |
08 Jan 2009 | NEWINC | Incorporation |