Advanced company searchLink opens in new window

CARETOWER LIMITED

Company number 06807659

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)
25 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
08 Oct 2013 AD01 Registered office address changed from 25 Garrick Street London WC2E 9AX on 8 October 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Nicholas Scott on 21 December 2012
12 Feb 2013 CH03 Secretary's details changed for Mr Nicholas Scott on 21 December 2012
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
15 Oct 2009 AD01 Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 15 October 2009
15 Oct 2009 AP01 Appointment of Mr Jason Paul Simper as a director
03 Sep 2009 287 Registered office changed on 03/09/2009 from quatro house frimley road camberley surrey GU16 7ER
10 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
02 Feb 2009 NEWINC Incorporation