Careco (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £5,908,026 | +32.13% |
Employees | £308 | +24.02% |
Total assets | £9,051,703 | -2.05% |
DISCOUNT MOBILITY DIRECT LIMITED
Company type | Private Limited Company |
Company Number | 06831125 |
Record last updated | Wednesday, March 6, 2024 9:04:06 AM UTC |
Postal Code | HA5 3LA |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 5, 2024 | Appointment of a woman | |
Registry | Jan 1, 2023 | Appointment of a man as Director | |
Registry | Jan 1, 2022 | Appointment of a man as Director 6831... | |
Registry | Nov 20, 2017 | Appointment of a man as Director | |
Registry | Sep 25, 2017 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 25, 2017 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Mar 7, 2014 | Annual return | |
Financials | Dec 19, 2013 | Annual accounts | |
Registry | Jul 31, 2013 | Registration of a charge / charge code | |
Registry | Jun 24, 2013 | Annual return | |
Financials | Apr 25, 2013 | Annual accounts | |
Registry | Mar 6, 2013 | Annual return | |
Financials | Dec 24, 2012 | Annual accounts | |
Registry | Jul 24, 2012 | Annual return | |
Registry | Mar 23, 2012 | Change of name certificate | |
Registry | Mar 23, 2012 | Notice of change of name nm01 - resolution | |
Registry | Mar 23, 2012 | Company name change | |
Registry | Mar 23, 2012 | Company name change 7285... | |
Registry | Mar 23, 2012 | Change of name certificate | |
Registry | Mar 23, 2012 | Notice of change of name nm01 - resolution | |
Registry | Mar 20, 2012 | Annual return | |
Financials | Jan 25, 2012 | Annual accounts | |
Financials | Jan 3, 2012 | Annual accounts 6831... | |
Registry | Jul 1, 2011 | Annual return | |
Registry | Jun 30, 2011 | Change of particulars for director | |
Registry | May 10, 2011 | Particulars of a mortgage or charge | |
Registry | Apr 27, 2011 | Annual return | |
Registry | Apr 27, 2011 | Change of particulars for director | |
Registry | Mar 9, 2011 | Appointment of a man as Director | |
Registry | Mar 9, 2011 | Resignation of one Secretary | |
Registry | Mar 9, 2011 | Resignation of one Director | |
Registry | Mar 9, 2011 | Return of allotment of shares | |
Registry | Mar 6, 2011 | Resignation of 2 people: one Insurance Underwriter, one Secretary (a woman) and one Director (a man) | |
Registry | Mar 6, 2011 | Appointment of a man as Director | |
Registry | Mar 2, 2011 | Change of name certificate | |
Financials | Nov 15, 2010 | Annual accounts | |
Registry | Jun 17, 2010 | Change of accounting reference date | |
Registry | Jun 15, 2010 | Four appointments: a woman and 3 men | |
Registry | Mar 23, 2010 | Annual return | |
Registry | May 6, 2009 | Change of accounting reference date | |
Registry | Feb 26, 2009 | Appointment of a man as Director | |