Advanced company searchLink opens in new window

06 CARE LIMITED

Company number 07644803

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)
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Feb 2017 AD01 Registered office address changed from Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Aireside House Royd Ings Avenue Keighley BD21 4BZ on 2 February 2017
16 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 190
20 Jun 2016 AD01 Registered office address changed from 14D Orchard House Aire Valley Business Park Lawkholme Lane Keighley BD21 3BB to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 20 June 2016
23 Oct 2015 SH10 Particulars of variation of rights attached to shares
23 Oct 2015 SH08 Change of share class name or designation
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redesignated 18/09/2015
22 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 CH01 Director's details changed for Miss Joanne Marie Tempest on 10 September 2015
04 Sep 2015 SH06 Cancellation of shares. Statement of capital on 11 August 2013
  • GBP 190
04 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Sep 2015 SH03 Purchase of own shares.
28 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
16 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
06 Jun 2014 AD01 Registered office address changed from 11D Orchard House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom on 6 June 2014
04 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from 14D Orchard House Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England on 29 May 2013
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Feb 2013 AP01 Appointment of Mr Adam Paul Hollings as a director
28 Jan 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders