REPAIR AND CARE LIMITED - BERKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-16 View Report
Dissolution. Dissolution application strike off company. 2022-08-03 View Report
Capital. Capital statement capital company with date currency figure. 2022-07-13 View Report
Capital. Description: Statement by Directors. 2022-07-13 View Report
Insolvency. Description: Solvency Statement dated 11/07/22. 2022-07-13 View Report
Resolution. Description: Resolutions. 2022-07-13 View Report
Capital. Capital allotment shares. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2021-10-15 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Officers. Officer name: Alan William Mcculloch. Termination date: 2021-07-30. 2021-08-12 View Report
Officers. Officer name: Mr Stuart David Phillips. Appointment date: 2021-07-30. 2021-08-12 View Report
Accounts. Accounts type dormant. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2019-10-04 View Report
Officers. Termination date: 2019-09-02. Officer name: Adam David Christopher Westley. 2019-09-13 View Report
Officers. Officer name: Mr Alan William Mcculloch. Appointment date: 2019-09-02. 2019-09-13 View Report
Accounts. Accounts type dormant. 2019-08-22 View Report
Confirmation statement. Statement with updates. 2018-10-10 View Report
Officers. Officer name: Mr Adam David Christopher Westley. Appointment date: 2018-09-20. 2018-09-24 View Report
Officers. Officer name: Justine Michelle Campbell. Termination date: 2018-09-20. 2018-09-24 View Report
Officers. Appointment date: 2018-07-12. Officer name: Mrs Justine Michelle Campbell. 2018-07-13 View Report
Officers. Officer name: Andrew William Hodges. Termination date: 2018-07-12. 2018-07-13 View Report
Accounts. Accounts type dormant. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Accounts. Accounts type dormant. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Officers. Appointment date: 2016-06-30. Officer name: Mr Andrew William Hodges. 2016-07-19 View Report
Officers. Termination date: 2016-06-30. Officer name: Nicola Margaret Carroll. 2016-07-19 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Officers. Change date: 2015-10-09. Officer name: Nicola Margaret Carroll. 2015-10-30 View Report
Accounts. Accounts type dormant. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type dormant. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Officers. Officer name: Steven Buck. 2013-11-07 View Report
Officers. Officer name: Centrica Directors Limited. 2013-11-07 View Report
Officers. Officer name: Matthew Bateman. 2013-11-07 View Report
Officers. Officer name: Nicola Margaret Carroll. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Accounts. Accounts type full. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Accounts. Accounts type full. 2012-07-06 View Report
Officers. Officer name: Michael Uzielli. 2012-06-19 View Report
Officers. Officer name: Steven John Buck. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Officers. Officer name: Matthew James Bateman. Change date: 2011-10-07. 2012-01-26 View Report
Officers. Officer name: Matthew James Bateman. Change date: 2011-10-06. 2012-01-18 View Report
Accounts. Accounts type full. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report