BAMFORD CARE HOMES LIMITED
Status | ACTIVE |
Company No. | 03709021 |
Category | Private Limited Company |
Incorporated | 05 Feb 1999 |
Age | 25 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BAMFORD CARE HOMES LIMITED is an active private limited company with number 03709021. It was incorporated 25 years, 3 months, 27 days ago, on 05 February 1999. The company address is Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Change date: 2021-05-07
Old address: 51 North Hill Plymouth Devon PL4 8HZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Jeffrey
Change date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
Old address: Britannic House Si North Hill Plymouth Devon PL4 8HZ
New address: 51 North Hill Plymouth Devon PL4 8HZ
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jeffrey
Appointment date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change person secretary company with change date
Date: 20 Feb 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sheila May Jeffrey
Change date: 2014-01-10
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila May Jeffrey
Change date: 2014-01-10
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-10
Officer name: Mr Michael Jeffrey
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-15
Officer name: Mrs Sheila May Jeffrey
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-15
Officer name: Mr Michael Jeffrey
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Gardiner
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri Gardiner
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ceri Stewart Gardiner
Change date: 2011-12-16
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-16
Officer name: Amanda Gardiner
Documents
Certificate change of name company
Date: 20 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boulters lock residential home LIMITED\certificate issued on 20/01/12
Documents
Resolution
Date: 17 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/05; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/09/02--------- £ si 20@1=20 £ ic 100/120
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2003
Category: Capital
Type: 123
Description: £ nc 100000/100100 15/08/02
Documents
Accounts with accounts type total exemption full
Date: 23 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/02; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 19 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 31/07/00
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/00; full list of members
Documents
Legacy
Date: 02 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ELECTRIC VEHICLE EXPERTS LIMITED
OAK COTTAGE,BILLINGSHURST,RH14 9PL
Number: | 10738821 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BIRD & CO ACCOUNTANTS HOLME ROAD,PETERBOROUGH,PE7 3NA
Number: | 11137935 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL TEANBY BUILDING & DEVELOPMENTS LTD
THE LARCHES STATION ROAD,GRIMSBY,DN36 4QS
Number: | 06449712 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH WILLIS ASSOCIATES LIMITED GOTHIC HOUSE,NOTTINGHAM,NG1 1JU
Number: | 04176855 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF
Number: | 03879183 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HANDCRAFTED BARBEQUE COMPANY LIMITED
18 RECTORY LANE,IPSWICH,IP10 0PY
Number: | 07757765 |
Status: | ACTIVE |
Category: | Private Limited Company |