Having been setup in 2007, Arundel Domiciliary Care Services Ltd have registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at this business. There is one director listed for this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLIGE, Jean | 27 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 29 August 2014 | |
CH03 - Change of particulars for secretary | 29 August 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AD01 - Change of registered office address | 22 January 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 04 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 08 December 2010 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 05 October 2010 | |
AD01 - Change of registered office address | 02 September 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 16 July 2008 | |
225 - Change of Accounting Reference Date | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
NEWINC - New incorporation documents | 27 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2010 | Outstanding |
N/A |
Debenture | 19 August 2008 | Fully Satisfied |
N/A |