THANK EVANS CHILDCARE AGENCY LIMITED
Company number SC315619
- Company Overview for THANK EVANS CHILDCARE AGENCY LIMITED (SC315619)
- Filing history for THANK EVANS CHILDCARE AGENCY LIMITED (SC315619)
- People for THANK EVANS CHILDCARE AGENCY LIMITED (SC315619)
- More for THANK EVANS CHILDCARE AGENCY LIMITED (SC315619)
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) |
---|---|---|---|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Susan Helen Evans on 21 December 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Susan Helen Evans on 3 February 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from 58 queens road aberdeen aberdeenshire AB15 4YE | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from amicable house, 252 union street aberdeen aberdeenshire AB10 1TN | |
26 Aug 2009 | 288b | Appointment terminated secretary grant smith law practice | |
27 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
26 Feb 2008 | 288c | Director's change of particulars / susan evans / 01/01/2008 | |
22 Feb 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
30 Jan 2007 | 288b | Secretary resigned | |
30 Jan 2007 | NEWINC | Incorporation |