Advanced company searchLink opens in new window

M G CARE EXECUTIVE LIMITED

Company number 08423636

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 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
01 Mar 2018 CH01 Director's details changed for Mr George Michael Griffiths on 1 March 2018
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Mar 2017 CH03 Secretary's details changed for Julie Marguerite Griffiths on 19 February 2017
03 Mar 2017 CH01 Director's details changed for Mr George Michael Griffiths on 19 February 2017
03 Mar 2017 CH01 Director's details changed for Ms Julie Marguerite Griffiths on 19 February 2017
03 Mar 2017 CH01 Director's details changed for Mr Michael James Griffiths on 19 February 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 10.00
11 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The directors authorised to allot up to 10 ordinary shares of £1 each in the capital of the company. 10/10/2016
11 Oct 2016 AD01 Registered office address changed from Suite 3 & 4 Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL England to Chiltern House First Floor, Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL on 11 October 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
14 Jan 2016 AD01 Registered office address changed from Unit 11 Gidleys Meadow Christow Exeter Devon EX6 7QB to Suite 3 & 4 Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL on 14 January 2016
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
17 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
28 Nov 2013 CH01 Director's details changed for Ms Julie Griffiths on 26 November 2013
28 Nov 2013 CH03 Secretary's details changed for Julie Griffiths on 26 November 2013