- Company Overview for CARETOWER LIMITED (06807659)
- Filing history for CARETOWER LIMITED (06807659)
- People for CARETOWER LIMITED (06807659)
- More for CARETOWER LIMITED (06807659)
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
|
|
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 |