CARING ALTERNATIVES DC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/05/1625 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/05/1513 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/05/1410 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/05/136 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/05/1229 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/05/1112 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/08/1019 August 2010 | COMPANY NAME CHANGED DH ASSOCIATES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/08/10 |
19/08/1019 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/06/1011 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRANE TAYLOR / 02/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOYCE ELIZABETH SWANSON / 02/05/2010 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
05/05/085 May 2008 | DIRECTOR AND SECRETARY'S PARTICULARS MARGARET SWANSON |
05/05/085 May 2008 | DIRECTOR'S PARTICULARS LORRANE TAYLOR |
04/07/074 July 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
16/10/0616 October 2006 | RETURN MADE UP TO 02/05/06; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/10/06 |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
15/07/0515 July 2005 | RETURN MADE UP TO 02/05/05; NO CHANGE OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
17/05/0417 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
31/05/0331 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
31/05/0231 May 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 29A HIGH STREET NESTON CHESHIRE CH64 9TZ |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
07/06/017 June 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
29/11/0029 November 2000 | REGISTERED OFFICE CHANGED ON 29/11/00 FROM: CHARTER HOUSE 11-13 DOWNHAM ROAD SOUTH WIRRAL MERSEYSIDE CH60 5RG |
31/05/0031 May 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 |
18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
18/05/0018 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
02/05/002 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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