CAREDANE LIMITED

Company Documents

DateDescription
23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA SHIVABHAI PATEL / 04/02/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 04/02/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH SHIVABHAI PATEL / 04/02/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/01/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACC. REF. DATE EXTENDED FROM 08/01/07 TO 31/03/07

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 08/01/06

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
FALCON HOUSE
MIDDLE STREET BEESTON
NOTTINGHAM
NOTTINGHAMSHIRE NG9 1FX

View Document

13/02/0613 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/02/0613 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DEBENTURE GUAR CHARGE 20/01/06

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM:
52A ALFRETON ROAD
NOTTINGHAM
NG7 3NN

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

02/09/982 September 1998 RE SHARES 26/08/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/93

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM:
38 CLAREMONT AVENUE
BRAMCOTE GRANGE
NOTTINGHAM
NG9 3DG

View Document

12/10/8812 October 1988 WD 04/10/88 AD 16/03/88-19/04/88
￯﾿ᄑ SI 2@1=2
￯﾿ᄑ IC 2/4

View Document

06/10/886 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 ￯﾿ᄑ NC 1000/100000

View Document

11/05/8811 May 1988 NC INC ALREADY ADJUSTED 16/03/88

View Document

11/05/8811 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/88

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 160388

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM:
1/3 LEONARD STREET
LONDON
EC2A 4AQ

View Document

14/03/8814 March 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company