CARING FOR YOU PTS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

07/04/247 April 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

11/04/2311 April 2023 Liquidators' statement of receipts and payments to 2023-02-05

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-02-05

View Document

28/03/1928 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2019:LIQ. CASE NO.3

View Document

26/02/1826 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/186 February 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009416,00008723

View Document

07/09/177 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

10/04/1710 April 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/03/1715 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE UK

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ

View Document

15/02/1715 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/02/1714 February 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031200210006

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031200210004

View Document

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031200210005

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS DONOVAN / 31/05/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031200210004

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HICKS

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ADOPT ARTICLES 06/07/2011

View Document

15/07/1115 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 52

View Document

15/07/1115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN UNITED KINGDOM

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/01/108 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS DONOVAN / 22/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HICKS / 22/12/2009

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 134-146 HIGH ROAD BENFLEET ESSEX SS7 5LD

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 37 BEVERLEY RISE ILKLEY WEST YORKSHIRE LS29 9DB

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED INDEPENDENT BUSINESS MANAGEMENT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 8 VICTORIA GARDENS ILKLEY WEST YORKSHIRE LS29 9EQ

View Document

04/12/974 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

08/08/968 August 1996 EXEMPTION FROM APPOINTING AUDITORS 21/06/96

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 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