Advanced company searchLink opens in new window

PRESTWICK CARE LIMITED

Company number 07110396

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 Oct 2016 AA Full accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
18 Dec 2015 AA Full accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
19 Dec 2014 AA Accounts for a small company made up to 31 March 2014
17 Nov 2014 AD01 Registered office address changed from Dav House 9 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1WQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014
16 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
17 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
08 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Atul Malhotra on 1 January 2012
02 Jan 2013 CH01 Director's details changed for Mr Varun Malhotra on 1 January 2012
24 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
03 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 AP01 Appointment of Devinder Mohan Malhotra as a director
21 Jan 2010 AP01 Appointment of Mr Varun Malhotra as a director
21 Jan 2010 AP01 Appointment of Atul Malhotra as a director
13 Jan 2010 TM01 Termination of appointment of Christopher Welch as a director
13 Jan 2010 AD01 Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 January 2010
09 Jan 2010 CERTNM Company name changed maymask (157) LIMITED\certificate issued on 09/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04