Advanced company searchLink opens in new window

THE CARE AGENCY LIMITED

Company number 02568967

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)
05 Jan 2010 CH01 Director's details changed for Mr Stephen Martin Booty on 1 October 2009
05 Jan 2010 CH03 Secretary's details changed for Mr David Jackson on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Mrs Susan Annette Gray on 1 October 2009
13 Dec 2009 AA Accounts for a small company made up to 31 March 2009
03 Dec 2009 AA01 Previous accounting period shortened from 27 November 2009 to 31 March 2009
29 Oct 2009 AA Total exemption small company accounts made up to 27 November 2008
30 Jul 2009 225 Accounting reference date shortened from 31/03/2009 to 27/11/2008
08 May 2009 287 Registered office changed on 08/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
27 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
17 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 08/04/2009
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Mar 2009 288a Director appointed stephen martin booty
16 Jan 2009 MEM/ARTS Memorandum and Articles of Association
15 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 05/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2009 363a Return made up to 17/12/08; full list of members
11 Dec 2008 288b Appointment terminate, director and secretary christopher john taylor logged form
10 Dec 2008 288b Appointment terminated director linda taylor
10 Dec 2008 288a Director and secretary appointed david jackson
10 Dec 2008 288a Director appointed susan annette gray
10 Dec 2008 287 Registered office changed on 10/12/2008 from 8A bank street lutterworth leicestershire LE17 4AG
01 Dec 2008 288b Appointment terminate, director john roberts logged form
01 Dec 2008 288b Appointment terminate, director michael robert carver logged form
25 Nov 2008 288b Appointment terminate, secretary pamela roberts logged form
05 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Dec 2007 363a Return made up to 17/12/07; full list of members