Advanced company searchLink opens in new window

A & N CARE SOLICITORS LIMITED

Company number 07784637

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)
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Dec 2013 AD01 Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013
20 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
21 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Elizabeth Newbold as a director
05 Dec 2011 AD01 Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011
18 Nov 2011 CERTNM Company name changed ic (102) LIMITED\certificate issued on 18/11/11
  • NM06 ‐
28 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17
28 Oct 2011 CONNOT Change of name notice
06 Oct 2011 AP01 Appointment of Helen Jane Alder as a director
06 Oct 2011 TM01 Termination of appointment of Ben Ironmonger as a director
23 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted