NEATH PORT TALBOT CARERS SERVICE LTD
Company number 06868025
- Company Overview for NEATH PORT TALBOT CARERS SERVICE LTD (06868025)
- Filing history for NEATH PORT TALBOT CARERS SERVICE LTD (06868025)
- People for NEATH PORT TALBOT CARERS SERVICE LTD (06868025)
- More for NEATH PORT TALBOT CARERS SERVICE LTD (06868025)
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) |
---|---|---|---|
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Feb 2021 | TM02 | Termination of appointment of Mariann Pedersen as a secretary on 31 December 2020 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Apr 2020 | AP03 | Appointment of Ms Mariann Pedersen as a secretary on 20 April 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Alison James as a secretary on 1 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
01 Apr 2019 | AP01 | Appointment of Mrs Margaret Lake as a director on 27 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mrs Donna Smith as a director on 22 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mrs Lucy Jane Grundy as a director on 22 March 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Nicola Jane Buttland as a director on 8 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 21 Alfred Street Neath West Glamorgan SA11 1EF to Cimla Health and Social Care Centre Cimla Common Neath SA11 3SU on 6 April 2017 | |
04 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
20 Apr 2016 | TM01 | Termination of appointment of Susan Anne Sear as a director on 22 October 2015 | |
03 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 May 2015 | AP01 | Appointment of Mr Anthony Clements as a director on 26 September 2014 | |
01 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
19 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Susan Anne Nicholls on 9 October 2014 |