(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ. Change occurred on June 11, 2018. Company's previous address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2014: 100000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 17, 2014. Old Address: Head Office Whitworth Hall Hotel Whitworth Hall Country Park Spennymoor County Durham DL16 7QX England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to August 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 12, 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 12, 2011 secretary's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to August 31, 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to August 31, 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on December 16, 2009. Old Address: the Potting Sheds Whitworth Hall Country Park Spennymoor County Durham DL16 7QX
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to May 22, 2009 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to August 31, 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to June 11, 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
|
(AA) Full accounts data made up to August 31, 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/12/06 from: kenton house four lane ends hetton-le-hole houghton-le-spring tyne & wear DH5 0AA
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/06 from: kenton house four lane ends hetton-le-hole houghton-le-spring tyne & wear DH5 0AA
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 31st, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 31st, July 2006
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed autumncare h LIMITEDcertificate issued on 03/07/06
filed on: 3rd, July 2006
| change of name
|
|
(CERTNM) Company name changed autumncare h LIMITEDcertificate issued on 03/07/06
filed on: 3rd, July 2006
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 20th, June 2006
| resolution
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 20th, June 2006
| resolution
|
Free Download
|
(123) Nc inc already adjusted 13/04/06
filed on: 10th, May 2006
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 10th, May 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 10th, May 2006
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 13/04/06
filed on: 10th, May 2006
| capital
|
Free Download
(1 page)
|
(288a) On May 4, 2006 New director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New secretary appointed;new director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New secretary appointed;new director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/04/06 from: unit B8 marquis court, team valley, gateshead tyne & wear NE11 0RU
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/04/06 from: unit B8 marquis court, team valley, gateshead tyne & wear NE11 0RU
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
Free Download
(13 pages)
|