CARE FOR PAUL LIMITED
Status | ACTIVE |
Company No. | 06672733 |
Category | Private Limited Company |
Incorporated | 14 Aug 2008 |
Age | 15 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CARE FOR PAUL LIMITED is an active private limited company with number 06672733. It was incorporated 15 years, 9 months, 21 days ago, on 14 August 2008. The company address is 81 Burton Road, Derby, DE1 1TJ, Derbyshire.
Company Fillings
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Peter Stuart Robertson
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Annette Dunn
Termination date: 2023-03-28
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Mr Peter Stuart Robertson
Documents
Cessation of a person with significant control
Date: 16 Feb 2023
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Stuart Whawell
Cessation date: 2022-12-09
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-09
Officer name: Ian Stuart Whawell
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-13
Psc name: Rachael Anne Whawell
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-13
Officer name: Miss Rachael Anne Whawell
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Some Companies
A.J. BURNES HAULAGE AND STORAGE LIMITED
6 NOTTINGHAM ROAD, LONG EATON,NOTTINGHAMSHIRE,NG10 1HP
Number: | 05547912 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRIDGE STREET,NEWRY,BT34 3BG
Number: | NI623238 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRONDEG HOUSE,BRITTON FERY,
Number: | 02614798 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 SPITHEAD AVENUE,GOSPORT,PO12 2UW
Number: | 10439362 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LANCASTER DRIVE,HORNCHURCH,RM12 5ST
Number: | 11647931 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,MANCHESTER,M4 4JR
Number: | 08706044 |
Status: | ACTIVE |
Category: | Private Limited Company |