- Company Overview for 2CARE4 LIMITED (03806485)
- Filing history for 2CARE4 LIMITED (03806485)
- People for 2CARE4 LIMITED (03806485)
- Charges for 2CARE4 LIMITED (03806485)
- More for 2CARE4 LIMITED (03806485)
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 2021 | AA | Accounts for a dormant company made up to 27 March 2020 | |
01 Apr 2021 | TM01 | Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 | |
02 Mar 2021 | PSC05 | Change of details for Findel Plc as a person with significant control on 26 July 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 29 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 30 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
02 Jul 2018 | CH01 | Director's details changed for Mark Ashcroft on 2 April 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 | |
29 Mar 2018 | PSC05 | Change of details for Findel Plc as a person with significant control on 1 March 2018 | |
05 Mar 2018 | PSC05 | Change of details for Findel Plc as a person with significant control on 27 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 | |
08 May 2017 | AP01 | Appointment of Mark Ashcroft as a director on 6 April 2017 | |
05 May 2017 | AP01 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 25 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
04 Jan 2016 | MR04 | Satisfaction of charge 038064850002 in full | |
04 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2016 | AA | Full accounts made up to 27 March 2015 | |
30 Nov 2015 | MR01 | Registration of charge 038064850003, created on 27 November 2015 |