AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd September 2022
filed on: 23rd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3-5 Wood Street Swindon Wiltshire SN1 4AN. Change occurred on Friday 23rd September 2022. Company's previous address: 102 Okus Road Swindon Wiltshire SN1 4JP United Kingdom.
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
1010.00 GBP is the capital in company's statement on Wednesday 1st June 2022
filed on: 30th, June 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 102 Okus Road Swindon Wiltshire SN1 4JP. Change occurred on Monday 30th May 2022. Company's previous address: Swatton Barn, Badbury Swindon Wiltshire SN4 0EU.
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th November 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, November 2019
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th November 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 12th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 29th November 2013
|
capital |
|
TM02 |
Termination of appointment as a secretary on Thursday 24th January 2013
filed on: 24th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th November 2012
filed on: 20th, November 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed careswell enterprises LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 10th October 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, November 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 5th November 2012
filed on: 5th, November 2012
|
resolution |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 25th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th November 2011
filed on: 29th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 27th January 2011 director's details were changed
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th November 2010
filed on: 27th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2009
filed on: 24th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 1st November 2009 secretary's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 24th, October 2009
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed field recruitment LIMITEDcertificate issued on 12/05/09
filed on: 8th, May 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 18th November 2008 - Annual return with full member list
filed on: 18th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 9th, April 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 29/02/2008
filed on: 7th, April 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2007
|
incorporation |
Free Download
(20 pages)
|