Advanced company searchLink opens in new window

NAYLAND CARE AGENCY LTD

Company number 04502399

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 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
24 Apr 2019 AP01 Appointment of Mrs Chelsey Fiona Cookson as a director on 14 January 2019
23 Apr 2019 CH01 Director's details changed for Mrs Yvette Louise Last on 29 January 2019
23 Apr 2019 AD01 Registered office address changed from Uniit 1 Manor Farm Business Park Ipswich Colchester Essex IP9 2TD England to Unit 1a Manor Farm Business Centre Manor Lane Stutton Ipswich IP9 2TD on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mrs Yvette Louise Webster on 14 February 2017
07 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
14 May 2018 PSC04 Change of details for Mrs Yvette Louise Webster as a person with significant control on 14 May 2018
14 May 2018 TM01 Termination of appointment of Chelsey Fiona Cookson as a director on 14 May 2018
14 May 2018 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Uniit 1 Manor Farm Business Park Ipswich Colchester Essex IP9 2TD on 14 May 2018
06 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
27 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
18 Jun 2014 AP01 Appointment of Mrs Chelsey Fiona Cookson as a director
18 Jun 2014 TM01 Termination of appointment of William Webster as a director
20 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
16 Aug 2013 MR04 Satisfaction of charge 2 in full
26 Apr 2013 AP01 Appointment of Mr William Webster as a director
09 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Mar 2013 TM02 Termination of appointment of Chelsey Cookson as a secretary