Advanced company searchLink opens in new window

CARE RESOURCE BUREAU LTD.

Company number 09097701

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
05 Jul 2022 PSC04 Change of details for Miss Tricia Marie Downes as a person with significant control on 30 May 2022
05 Jul 2022 CH01 Director's details changed for Miss Tricia Marie Downes on 30 May 2022
05 Jul 2022 CH01 Director's details changed for Mr Samuel John Edward Downes on 30 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Feb 2021 PSC04 Change of details for Miss Tricia Marie Downes as a person with significant control on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Samuel John Edward Downes on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Miss Tricia Marie Downes on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom to Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR on 22 February 2021
12 Oct 2020 AP01 Appointment of Mr Samuel John Edward Downes as a director on 12 October 2020
01 Sep 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
30 Jun 2020 CH01 Director's details changed for Miss Tricia Marie Downes on 29 June 2020
29 Jun 2020 PSC04 Change of details for Miss Tricia Marie Downes as a person with significant control on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from Suite 25 116 - 118 Finchley Road London NW3 5HT United Kingdom to Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ on 29 June 2020
08 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Feb 2020 CH01 Director's details changed for Miss Tricia Marie Downes on 28 February 2020
06 Nov 2019 AD01 Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 116 - 118 Finchley Road London NW3 5HT on 6 November 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Mar 2019 CH01 Director's details changed for Miss Tricia Marie Downes on 21 March 2019