- Company Overview for FOCUS CARE SERVICES LIMITED (03857068)
- Filing history for FOCUS CARE SERVICES LIMITED (03857068)
- People for FOCUS CARE SERVICES LIMITED (03857068)
- Charges for FOCUS CARE SERVICES LIMITED (03857068)
- More for FOCUS CARE SERVICES LIMITED (03857068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
21 Oct 2011 | CH03 | Secretary's details changed for Mrs Charemaine Dahlia Casey-Brown on 5 October 2011 | |
12 Jan 2011 | AP03 | Appointment of Mrs Charemaine Dahlia Casey-Brown as a secretary | |
12 Jan 2011 | TM02 | Termination of appointment of Adam & Co Secretarial Limited as a secretary | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Nov 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from 32 Wood Street Huddersfield West Yorkshire HD1 1DU England on 25 October 2010 | |
06 Apr 2010 | AD01 | Registered office address changed from Loft 14, the Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1DT England on 6 April 2010 | |
06 Apr 2010 | AD01 | Registered office address changed from C/O Focus Care Services 32-34 Wood Street Huddersfield West Yorkshire HD1 1DU United Kingdom on 6 April 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from C/O Focus Care Services 15 Northumberland Street Loft 14, the Creative Lofts Huddersfield HD1 1DT United Kingdom on 16 March 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from 32-34 Wood Street Huddersfield West Yorkshire HD1 1DU on 10 March 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
07 Nov 2009 | CH04 | Secretary's details changed for Adam & Co Secretarial Limited on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for James Brown on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Charmaine Dahlia Casey-Brown on 6 November 2009 | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from first floor 1 edmund street bradford west yorkshire BD5 0BH | |
14 Mar 2009 | CERTNM | Company name changed choice recruitment consultancy LIMITED\certificate issued on 17/03/09 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
01 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |