Advanced company searchLink opens in new window

CARE FORCE LIMITED

Company number 02874442

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)
18 Apr 2001 288a New director appointed
18 Apr 2001 288a New director appointed
02 Jan 2001 363s Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
26 Sep 2000 AA Accounts for a small company made up to 30 November 1999
15 Dec 1999 363s Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 Sep 1999 AA Accounts for a small company made up to 30 November 1998
20 Nov 1998 363s Return made up to 23/11/98; no change of members
14 Aug 1998 AA Accounts for a small company made up to 30 November 1997
18 May 1998 287 Registered office changed on 18/05/98 from: crown mews church green west redditch worcester B97 4BG
05 Dec 1997 363s Return made up to 23/11/97; full list of members
05 Sep 1997 AA Accounts for a small company made up to 30 November 1996
24 Jul 1997 395 Particulars of mortgage/charge
05 Dec 1996 363s Return made up to 23/11/96; no change of members
13 Sep 1996 AA Accounts for a small company made up to 30 November 1995
05 Jan 1996 363s Return made up to 23/11/95; no change of members
27 Mar 1995 AA Accounts for a small company made up to 30 November 1994
13 Feb 1995 88(2) Ad 06/02/95--------- £ si 998@1=998 £ ic 2/1000
04 Feb 1995 363s Return made up to 23/11/94; full list of members
  • 363(287) ‐ Registered office changed on 04/02/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Aug 1994 224 Accounting reference date notified as 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/11
06 Jan 1994 287 Registered office changed on 06/01/94 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/01/94 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL
06 Jan 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
06 Jan 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
06 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Nov 1993 NEWINC Incorporation