BAMFORD CARE HOMES LIMITED

Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon, United Kingdom
StatusACTIVE
Company No.03709021
CategoryPrivate Limited Company
Incorporated05 Feb 1999
Age25 years, 3 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Gardiner

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Gardiner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/09/02--------- £ si 20@1=20 £ ic 100/120

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Capital

Type: 123

Description: £ nc 100000/100100 15/08/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 05 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRIC VEHICLE EXPERTS LIMITED

OAK COTTAGE,BILLINGSHURST,RH14 9PL

Number:10738821
Status:ACTIVE
Category:Private Limited Company

OOO TRADING LTD

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

PURPLE PERIL LIMITED

KEITH WILLIS ASSOCIATES LIMITED GOTHIC HOUSE,NOTTINGHAM,NG1 1JU

Number:04176855
Status:ACTIVE
Category:Private Limited Company

SIMPLY ITALIAN LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source