Advanced company searchLink opens in new window

ANNFIELD CARE LIMITED

Company number 09335528

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)
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
07 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
15 Dec 2014 AD01 Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom to 26 Bramhall Drive Washington Tyne and Wear NE38 9DB on 15 December 2014
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
05 Dec 2014 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
05 Dec 2014 AP01 Appointment of Mr John Robinson Heslop as a director on 1 December 2014
05 Dec 2014 AP01 Appointment of Mrs Joanne Heslop as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Osker Heiman as a director on 1 December 2014
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 1