CARETECH ADAPT & BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-06-04 with updates

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Confirmation statement made on 2023-06-04 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MATANLE

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PHILIP MEARS

View Document

04/06/204 June 2020 CESSATION OF PHILIP CHARLES MATANLE AS A PSC

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/09/157 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED CARETECH BUILD & ADAPT LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED A & A BUILDERS LIMITED CERTIFICATE ISSUED ON 16/05/14

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE EUNICE MEARS / 31/08/2011

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP MEARS / 31/08/2011

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MATANLE / 31/08/2011

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE EUNICE MEARS / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PHILIP MEARS / 19/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE EUNICE MEARS / 19/08/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/09/1023 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

27/08/0927 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MEARS / 12/08/2009

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE MEARS / 12/08/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED A & A CARE & MOBILITY LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: DELTA HOUSE LONDON SOUTHEND AIRPORT ROCHFORD ESSEX SS2 6YP

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 ALTER MEM AND ARTS 01/11/98

View Document

18/09/9818 September 1998 COMPANY NAME CHANGED EYRECROWN LIMITED CERTIFICATE ISSUED ON 18/09/98

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/08/984 August 1998 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