- Company Overview for HELPING HANDS CARE LIMITED (02757588)
- Filing history for HELPING HANDS CARE LIMITED (02757588)
- People for HELPING HANDS CARE LIMITED (02757588)
- Charges for HELPING HANDS CARE LIMITED (02757588)
- More for HELPING HANDS CARE LIMITED (02757588)
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) |
---|---|---|---|
19 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
02 Aug 2013 | AP01 | Appointment of Darryn Stanley Gibson as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Martyn Ellis as a director | |
16 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Aug 2012 | AP03 | Appointment of Taguma Ngondonga as a secretary | |
21 Aug 2012 | TM02 | Termination of appointment of John Davies as a secretary | |
30 Jul 2012 | TM01 | Termination of appointment of John Ivers as a director | |
10 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 Aug 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 January 2012 | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Mar 2011 | CH01 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 | |
18 Mar 2011 | CH01 | Director's details changed | |
17 Mar 2011 | AD01 | Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 17 March 2011 | |
17 Mar 2011 | AP01 | Appointment of Stuart Michael Howard as a director | |
16 Mar 2011 | AP03 | Appointment of John Davies as a secretary | |
15 Mar 2011 | TM02 | Termination of appointment of David Collison as a secretary | |
27 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Jul 2010 | AP01 | Appointment of Mr John Joseph Ivers as a director | |
04 Feb 2010 | AD01 | Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
06 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Oct 2008 | 363a | Return made up to 21/10/08; full list of members |