Advanced company searchLink opens in new window

DISABILITY CAMBRIDGESHIRE

Company number 04373745

Filter by category

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)
27 May 2009 287 Registered office changed on 27/05/2009 from pendrill court ermine st north papworth everard cambridgeshire CB3 8UY uk
10 Mar 2009 363a Annual return made up to 14/02/09
10 Mar 2009 287 Registered office changed on 10/03/2009 from 1 orwell furlong cowley road cambridge cambridgeshire CB4 0WY
09 Mar 2009 288a Secretary appointed mr peter wetherell
09 Mar 2009 288b Appointment terminated secretary sheila smith rawnsley
27 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
27 Feb 2008 363a Annual return made up to 14/02/08
06 Feb 2008 395 Particulars of mortgage/charge
19 Dec 2007 288a New director appointed
17 Dec 2007 288b Director resigned
17 Dec 2007 288b Director resigned
17 Dec 2007 288b Director resigned
17 Dec 2007 288b Director resigned
12 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
27 Nov 2007 MEM/ARTS Memorandum and Articles of Association
22 Nov 2007 CERTNM Company name changed directions plus\certificate issued on 22/11/07
07 Mar 2007 363a Annual return made up to 14/02/07
28 Feb 2007 288b Director resigned
08 Jan 2007 288a New director appointed
08 Jan 2007 288b Director resigned
08 Jan 2007 288b Director resigned
08 Jan 2007 288a New director appointed
11 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
23 Aug 2006 287 Registered office changed on 23/08/06 from: 1 orwell furlong cowley road cambridge CB4 0PP
11 Apr 2006 363s Annual return made up to 14/02/06