CARE & COMFORT PRODUCTS LIMITED

05163478
UNIT 7 ROCHEVIEW BUSINESS PARK PURDEYS INDUSTRIAL ESTATE ROCHFORD SS4 1LB

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 16 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2023 accounts Annual Accounts 15 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 14 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 15 Buy now
27 Oct 2020 accounts Annual Accounts 16 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 8 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 accounts Annual Accounts 8 Buy now
26 Aug 2017 officers Appointment of director (Mrs Fiona Mary Gardner) 2 Buy now
25 Aug 2017 officers Termination of appointment of director (Richard Broom) 1 Buy now
25 Aug 2017 officers Termination of appointment of director (Louise Broom) 1 Buy now
25 Aug 2017 officers Termination of appointment of secretary (Rayleigh Company Services Ltd) 1 Buy now
25 Aug 2017 officers Appointment of director (Mr Colin John Gardner) 2 Buy now
25 Aug 2017 officers Appointment of director (Mr Andrew James Gardner) 2 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
27 Apr 2016 accounts Annual Accounts 7 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
05 May 2015 accounts Annual Accounts 7 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 7 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Rayleigh Company Services Ltd) 2 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 7 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 accounts Annual Accounts 7 Buy now
03 Aug 2010 accounts Annual Accounts 7 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Change of particulars for director (Richard Broom) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Louise Broom) 2 Buy now
30 Jul 2010 officers Change of particulars for corporate secretary (Rayleigh Company Services Ltd) 2 Buy now
09 Jul 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
11 Jun 2009 accounts Annual Accounts 7 Buy now
26 Nov 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
05 Jun 2008 accounts Annual Accounts 6 Buy now
29 Jan 2008 capital Ad 31/12/07--------- £ si 97@1=97 £ ic 3/100 2 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
19 Sep 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
16 May 2007 accounts Annual Accounts 7 Buy now
25 Sep 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
09 Jun 2006 accounts Annual Accounts 7 Buy now
07 Jun 2006 officers New director appointed 1 Buy now
31 Aug 2005 annual-return Return made up to 25/06/05; full list of members 2 Buy now
31 Aug 2005 officers Director's particulars changed 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
12 May 2005 accounts Annual Accounts 4 Buy now
06 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
13 Jul 2004 officers New secretary appointed 2 Buy now
13 Jul 2004 officers New director appointed 2 Buy now
13 Jul 2004 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
30 Jun 2004 address Registered office changed on 30/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
25 Jun 2004 incorporation Incorporation Company 12 Buy now