AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed talbot care services LTDcertificate issued on 09/05/23
filed on: 9th, May 2023
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th April 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th May 2023. New Address: 412 London Road South Lowestoft NR33 0BH. Previous address: The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England
filed on: 7th, May 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th April 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th April 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th April 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th April 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
17th April 2023 - the day director's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2023 - the day director's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
17th April 2023 - the day director's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
17th April 2023 - the day director's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th August 2017. New Address: The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY. Previous address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th January 2016. New Address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich Norfolk Nr1 1 Ry
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th March 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th March 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th March 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, May 2009
| incorporation
|
Free Download
(16 pages)
|
288c |
Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from 15 constitution hill norwich norfolk NR3 4HA united kingdom
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(22 pages)
|