- Company Overview for PACIFIC CARE LIMITED (SC174016)
- Filing history for PACIFIC CARE LIMITED (SC174016)
- People for PACIFIC CARE LIMITED (SC174016)
- Charges for PACIFIC CARE LIMITED (SC174016)
- More for PACIFIC CARE LIMITED (SC174016)
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) |
---|---|---|---|
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
26 Jan 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Dec 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
14 Jan 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Jan 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
13 Jan 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
27 Mar 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 March 2013 | |
16 Jan 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
09 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
09 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
04 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
06 Feb 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from 25 Acacia Drive Paisley Renfrewshire PA2 9LS on 18 January 2012 | |
29 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for John Brawley Jnr on 28 March 2011 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jun 2010 | CH01 | Director's details changed for John Brawley on 17 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Brendan Brawley on 17 June 2010 |