Advanced company searchLink opens in new window

SHIPSTON CARE LIMITED

Company number 08411805

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
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