Advanced company searchLink opens in new window

CARE 4 AGENCY LIMITED

Company number 06352357

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)
30 Oct 2012 AP01 Appointment of Jeff Flanagan as a director
30 Oct 2012 TM02 Termination of appointment of David Jackson as a secretary
30 Oct 2012 TM01 Termination of appointment of David Jackson as a director
30 Oct 2012 TM01 Termination of appointment of Stephen Booty as a director
30 Oct 2012 TM01 Termination of appointment of Susan Gray as a director
30 Oct 2012 AD01 Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 30 October 2012
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
14 Dec 2011 CC04 Statement of company's objects
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions various approved 29/11/2011
14 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2011 AA01 Previous accounting period shortened from 5 May 2011 to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD England on 14 April 2011
11 Mar 2011 AP01 Appointment of Mr Andy Dun as a director
23 Feb 2011 AA Total exemption small company accounts made up to 5 May 2010
22 Feb 2011 AA01 Previous accounting period shortened from 31 August 2010 to 5 May 2010
24 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Jun 2010 AD01 Registered office address changed from 21-23 Image House 326 Moseley Road Hersham Surrey Kt12 3P on 17 June 2010
27 May 2010 AP03 Appointment of David Jackson as a secretary
25 May 2010 AP01 Appointment of Mr David Jackson as a director
25 May 2010 AP01 Appointment of Susan Annette Gray as a director