- Company Overview for SHIPSTON CARE LIMITED (08411805)
- Filing history for SHIPSTON CARE LIMITED (08411805)
- People for SHIPSTON CARE LIMITED (08411805)
- Insolvency for SHIPSTON CARE LIMITED (08411805)
- More for SHIPSTON CARE LIMITED (08411805)
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) |
---|---|---|---|
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AP01 | Appointment of Mr Timothy Hutt as a director on 19 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Hilary Anne Simcox as a director on 19 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Kevin John Bragg as a director on 19 March 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Sep 2014 | AP01 | Appointment of Ms Deborah Ruth Naish as a director on 12 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
26 Nov 2013 | AP01 | Appointment of Mrs Hilary Anne Simcox as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Kevin John Bragg as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Timothy Hutt as a director | |
17 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 17 June 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from Flat 6 Norluck Court Shipston-on-Stour CV36 4RS England on 20 February 2013 | |
20 Feb 2013 | NEWINC | Incorporation |