THE CAPABLE CARE LIMITED

04288153
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
10 Dec 2012 officers Termination of appointment of director (Alan Long) 1 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 6 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 accounts Annual Accounts 14 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Termination of appointment of secretary (John Coleman) 1 Buy now
04 Jun 2010 officers Appointment of corporate director (Mears Group Plc) 2 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 officers Termination of appointment of director (John Coleman) 2 Buy now
12 Apr 2010 accounts Annual Accounts 16 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
11 Jul 2009 officers Appointment terminate, director michael graig rogers logged form 1 Buy now
21 Apr 2009 accounts Annual Accounts 16 Buy now
14 Apr 2009 officers Director appointed ben westran 2 Buy now
10 Nov 2008 officers Director appointed alan martin long 1 Buy now
10 Nov 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
07 Nov 2008 address Location of debenture register 1 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from ground floor, saffron ground ditchmore lane stevenage hertfordshire SG1 3LJ 1 Buy now
07 Nov 2008 address Location of register of members 1 Buy now
31 Oct 2008 officers Appointment terminated director deborah neill 1 Buy now
28 Aug 2008 accounts Annual Accounts 15 Buy now
04 Oct 2007 annual-return Return made up to 17/09/07; full list of members 3 Buy now
04 Oct 2007 address Location of debenture register 1 Buy now
04 Oct 2007 address Location of register of members 1 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: ground floor saffron ground ditchmore lane stevenage hertfordshire SG1 3LJ 1 Buy now
06 Aug 2007 accounts Accounting reference date extended from 30/09/07 to 30/12/07 1 Buy now
06 Aug 2007 address Registered office changed on 06/08/07 from: oakfield house oakfield grove clifton bristol BS8 2BN 1 Buy now
06 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
06 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Jul 2007 capital Ad 22/09/06--------- £ si 1@1=1 £ ic 10/11 2 Buy now
13 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jul 2007 officers Director's particulars changed 1 Buy now
21 May 2007 accounts Annual Accounts 6 Buy now
09 Jan 2007 annual-return Return made up to 17/09/06; full list of members 7 Buy now
05 Oct 2006 address Registered office changed on 05/10/06 from: 25 badminton road downend bristol BS16 6BB 1 Buy now
22 May 2006 accounts Annual Accounts 5 Buy now
21 Dec 2005 annual-return Return made up to 17/09/05; full list of members 7 Buy now
22 Jul 2005 accounts Annual Accounts 5 Buy now
04 Jan 2005 annual-return Return made up to 17/09/04; full list of members 7 Buy now
07 Apr 2004 accounts Annual Accounts 6 Buy now
24 Sep 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
25 Apr 2003 address Registered office changed on 25/04/03 from: morley house 22 morley road staple hill bristol BS16 4QS 1 Buy now
24 Apr 2003 accounts Annual Accounts 6 Buy now
29 Nov 2002 annual-return Return made up to 17/09/02; full list of members 6 Buy now
26 Nov 2002 officers Secretary resigned 1 Buy now
17 Oct 2002 capital Ad 21/09/02--------- £ si 10@1=10 £ ic 1/11 3 Buy now
27 Sep 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2001 officers Director resigned 1 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: 16 churchill way cardiff CF10 2DX 1 Buy now
19 Dec 2001 officers New director appointed 2 Buy now
17 Sep 2001 incorporation Incorporation Company 13 Buy now