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)
01 Oct 2018 PSC01 Notification of Tricia Marie Downes as a person with significant control on 6 April 2016
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
25 Apr 2017 AD01 Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on 25 April 2017
18 Apr 2017 AD01 Registered office address changed from 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on 18 April 2017
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Miss Tricia Marie Downes on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from South Lodge Uxbridge Road Uxbridge Middlesex UB10 0nd to 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR on 4 February 2016
09 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Jun 2015 TM01 Termination of appointment of Susan Elizabeth Downes as a director on 19 May 2015
07 Mar 2015 AD01 Registered office address changed from The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY England to South Lodge Uxbridge Road Uxbridge Middlesex UB10 0ND on 7 March 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 100
24 Feb 2015 AP01 Appointment of Susan Elizabeth Downes as a director on 24 February 2015
24 Feb 2015 TM01 Termination of appointment of Leaza Esme Hunter as a director on 24 February 2015
16 Sep 2014 AP01 Appointment of Miss Tricia Marie Downes as a director on 16 September 2014
16 Sep 2014 TM01 Termination of appointment of Samuel John Edward Downes as a director on 16 September 2014
16 Sep 2014 CH01 Director's details changed for Mr Samuel John Edward Downes on 26 July 2014
16 Sep 2014 AP01 Appointment of Mrs Leaza Esme Hunter as a director on 16 September 2014
16 Sep 2014 AD01 Registered office address changed from 1 Witchell Wendover Aylesbury Buckinghamshire HP22 6EG United Kingdom to The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY on 16 September 2014
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted