Advanced company searchLink opens in new window

TRAFALGAR CARE LIMITED

Company number 07185478

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)
13 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
11 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Mar 2017 AA Accounts for a small company made up to 31 July 2016
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
19 Feb 2016 AUD Auditor's resignation
12 Feb 2016 AUD Auditor's resignation
02 Feb 2016 AA Accounts for a small company made up to 31 July 2015
08 May 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
23 Feb 2015 AA Accounts for a small company made up to 31 July 2014
08 Jul 2014 AD01 Registered office address changed from Pike House 1 Trinity Street Weymouth Dorset DT4 8TW on 8 July 2014
20 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
10 Mar 2014 MR01 Registration of charge 071854780003
10 Jan 2014 AA Accounts for a small company made up to 31 July 2013
09 May 2013 AA Accounts for a small company made up to 31 July 2012
05 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Ms Raina Marina Taylor-Summerson on 10 March 2013
10 Sep 2012 TM02 Termination of appointment of Andrew Graham as a secretary
10 May 2012 AA Accounts for a small company made up to 31 July 2011
02 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 March 2012
18 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 March 2011
28 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2012
28 Mar 2012 CH01 Director's details changed for Raina Marina Summerson on 28 March 2012
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 AP03 Appointment of Andrew David Graham as a secretary