- Company Overview for FIRST CARE SOUTH WEST LIMITED (07065842)
- Filing history for FIRST CARE SOUTH WEST LIMITED (07065842)
- People for FIRST CARE SOUTH WEST LIMITED (07065842)
- More for FIRST CARE SOUTH WEST LIMITED (07065842)
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) |
---|---|---|---|
18 Nov 2014 | CH01 | Director's details changed for Jeanette Michelle Roberts on 7 July 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from 55 Hyde Park Road Mutley Plymouth Devon PL3 4JN to Office 6 Creykes Court 5 Craigie Drive the Millfields Plymouth Devon PL1 3JB on 23 July 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Jeanette Michelle Roberts on 2 September 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Jeanette Michelle Roberts on 28 November 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from 67 Amherst Road Stoke Plymouth Devon PL3 4HJ United Kingdom on 26 September 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
17 Jun 2010 | CERTNM |
Company name changed j roberts associates LIMITED\certificate issued on 17/06/10
|
|
17 Jun 2010 | CONNOT | Change of name notice | |
04 Nov 2009 | NEWINC | Incorporation |