Advanced company searchLink opens in new window

SELWYN CARE LIMITED

Company number 03737832

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)
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
18 Mar 2011 AD03 Register(s) moved to registered inspection location
18 Mar 2011 AD02 Register inspection address has been changed
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restrictions on memorandum 04/03/2011
10 Mar 2011 AP01 Appointment of Mr David Richard Pugh as a director
10 Mar 2011 AP01 Appointment of Mr Farouq Rashid Sheikh as a director
10 Mar 2011 AP01 Appointment of Mr Gregory George Lapham as a director
09 Mar 2011 TM02 Termination of appointment of Robert Tuckwood as a secretary
09 Mar 2011 TM01 Termination of appointment of Christopher May as a director
09 Mar 2011 TM01 Termination of appointment of Robert Tuckwood as a director
09 Mar 2011 CC04 Statement of company's objects
09 Mar 2011 AD01 Registered office address changed from , the Old Dairy, Ford Bridge, Milverton, Somerset, TA4 1PG on 9 March 2011
09 Mar 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 September 2011
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 TM01 Termination of appointment of Hubert May as a director
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Hubert Frank Allan May on 11 March 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Dec 2009 CH03 Secretary's details changed for Mr Robert Howard Tuckwood on 4 December 2009
12 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Jun 2009 363a Return made up to 12/03/09; full list of members