- Company Overview for CUSTOM HOME CARE LTD (09236096)
- Filing history for CUSTOM HOME CARE LTD (09236096)
- People for CUSTOM HOME CARE LTD (09236096)
- More for CUSTOM HOME CARE LTD (09236096)
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) |
---|---|---|---|
21 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Stephen George Ellis on 19 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Stephen George Ellis as a person with significant control on 19 February 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Katia May Davis as a director on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Barbara Ann Tomlinson as a director on 11 November 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
09 Feb 2015 | TM01 | Termination of appointment of Ellen Hirst as a director on 1 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Ms Barbara Ann Tomlinson as a director on 1 February 2015 | |
29 Sep 2014 | AD01 | Registered office address changed from 560 City Road Norfolk Park Sheffield South Yorkshire S2 1GE England to C/O Cairns Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 29 September 2014 | |
26 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-26
|