CAREDAYS DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

17/10/2417 October 2024 Appointment of Mr Mark Stephen Thomas Royle as a director on 2024-10-14

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/02/246 February 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

27/06/2327 June 2023 Auditor's resignation

View Document

03/02/233 February 2023 Full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/01/139 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/01/108 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/06/9119 June 1991 S369(4) SHT NOTICE MEET 07/06/91

View Document

31/01/9131 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

14/03/8814 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8730 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 GAZETTABLE DOCUMENT

View Document

04/08/864 August 1986 COMPANY NAME CHANGED
F E JONES (BUILDERS) LIMITED
CERTIFICATE ISSUED ON 04/08/86

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM:
303 MOUNT ROAD
LEUENSHULME
MANCHESTER

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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