- Company Overview for CARE (NORTH TYNESIDE) LIMITED (04186523)
- Filing history for CARE (NORTH TYNESIDE) LIMITED (04186523)
- People for CARE (NORTH TYNESIDE) LIMITED (04186523)
- Charges for CARE (NORTH TYNESIDE) LIMITED (04186523)
- More for CARE (NORTH TYNESIDE) LIMITED (04186523)
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) |
---|---|---|---|
12 Oct 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
12 Sep 2005 | 288a | New director appointed | |
18 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
13 Apr 2005 | 363s | Return made up to 23/03/05; full list of members | |
30 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jun 2004 | 363s |
Return made up to 23/03/04; full list of members
|
|
17 Apr 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
13 Apr 2003 | 363s |
Return made up to 23/03/03; full list of members
|
|
18 Dec 2002 | AA | Accounts for a dormant company made up to 30 June 2002 | |
17 Oct 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/06/02 | |
02 Sep 2002 | 287 | Registered office changed on 02/09/02 from: 76 rudyerd street north shields tyne & wear NE29 6RR | |
30 Aug 2002 | 395 | Particulars of mortgage/charge | |
11 Jul 2002 | 288b | Secretary resigned;director resigned | |
11 Jul 2002 | 288b | Director resigned | |
11 Jul 2002 | 288a | New secretary appointed | |
11 Jul 2002 | 288a | New director appointed | |
08 Apr 2002 | 363s | Return made up to 23/03/02; full list of members | |
24 Jul 2001 | CERTNM | Company name changed carewatch (north tyneside) limit ed\certificate issued on 24/07/01 | |
13 Jun 2001 | 88(2)R | Ad 06/06/01--------- £ si 98@1=98 £ ic 2/100 | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 288a | New secretary appointed;new director appointed | |
13 Jun 2001 | 288b | Director resigned | |
13 Jun 2001 | 288b | Secretary resigned;director resigned | |
13 Jun 2001 | 287 | Registered office changed on 13/06/01 from: 22 cheyne road prudhoe northumberland NE42 6PF | |
31 May 2001 | CERTNM | Company name changed CHEYNE9 LIMITED\certificate issued on 31/05/01 |