Advanced company searchLink opens in new window

DOMESTIC CARE LTD

Company number NI027316

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)
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Dec 2016 TM01 Termination of appointment of John Pearse Ferguson as a director on 1 December 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Oct 2016 TM01 Termination of appointment of Maureen Elizabeth Ensor as a director on 30 September 2016
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
19 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
23 Jul 2012 AA Accounts for a small company made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
17 Oct 2011 AA Accounts for a small company made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Mrs Maureen Elizabeth Ensor on 16 April 2010
11 Feb 2011 CH01 Director's details changed for Mrs Maureen Elizabeth Fryers on 16 April 2010
07 Feb 2011 AR01 Annual return made up to 1 February 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a small company made up to 31 January 2010
24 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution stating reclassification of shares 04/04/2010
24 May 2010 SH08 Change of share class name or designation
15 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5