Advanced company searchLink opens in new window

TENDER CARE SERVICES LIMITED

Company number 06501435

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)
07 Nov 2016 AD01 Registered office address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 756 Wimborne Road Bournemouth Dorset BH9 2DZ on 7 November 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 CH01 Director's details changed for Ms Abigail Ruth Russell on 1 November 2015
07 Dec 2015 CH03 Secretary's details changed for Ms Abigail Ruth Russell on 1 November 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
14 Oct 2014 CC04 Statement of company's objects
14 Oct 2014 MA Memorandum and Articles of Association
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2014 AP03 Appointment of Ms Abigail Ruth Russell as a secretary
03 Jan 2014 TM02 Termination of appointment of Angela Fraser as a secretary
03 Jan 2014 TM01 Termination of appointment of Angela Fraser as a director
12 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
02 Dec 2013 CH03 Secretary's details changed for Angela Fraser on 30 October 2013
02 Dec 2013 CH01 Director's details changed for Angela Fraser on 30 October 2013
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 CH01 Director's details changed for Ms Abigail Ruth Russell on 27 September 2013
28 Jan 2013 CH01 Director's details changed for Ms Abigail Ruth Russell on 18 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 191 Shirley Road, Shirley Southampton Hampshire SO15 3FG on 14 November 2011
10 Nov 2010 AP01 Appointment of Ms Abigail Ruth Russell as a director