Advanced company searchLink opens in new window

KEY CARE LIMITED

Company number 01309093

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)
08 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 5,905
11 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2012 AD01 Registered office address changed from Suites 2-3 Quayside, Salts Mill Road Shipley West Yorkshire BD18 3ST England on 31 December 2012
22 Oct 2012 AD01 Registered office address changed from 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ United Kingdom on 22 October 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
24 Jan 2012 TM01 Termination of appointment of Paul Eustace as a director
11 May 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from Westgate Baildon Shipley West Yorkshire BD17 5EJ on 7 April 2011
30 Apr 2010 AP03 Appointment of Miss Marian Hawthorn as a secretary
29 Apr 2010 CH01 Director's details changed for Mr Alan Glyn Davies on 1 April 2010
29 Apr 2010 TM02 Termination of appointment of Geoffrey Parker as a secretary
09 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Marian Hawthorn on 18 February 2010
15 Mar 2010 CH01 Director's details changed for Rachel Anne Taylor on 18 February 2010
15 Mar 2010 CH01 Director's details changed for Mr Alan Glyn Davies on 18 February 2010
15 Mar 2010 CH01 Director's details changed for Mr David Anthony Ross on 18 February 2010
15 Mar 2010 CH01 Director's details changed for Mr Paul Anthony Eustace on 18 February 2010
08 Jan 2010 AP01 Appointment of Mr Paul Anthony Eustace as a director
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
14 May 2009 288b Appointment terminated director barbara parker
06 May 2009 288a Director appointed mr alan glyn davies