Advanced company searchLink opens in new window

FACE2FACE CONTACT LIMITED

Company number 05849491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2016 AA Accounts for a small company made up to 30 September 2015
22 Mar 2016 CH01 Director's details changed for Mr David Leonard Houlton on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Thomas David Mark Jones Williams on 22 March 2016
22 Mar 2016 CH01 Director's details changed for John Easden on 22 March 2016
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 9,900.00
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation 25/01/2016
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,010
16 Jun 2015 CH01 Director's details changed for Mr David Leonard Houlton on 2 January 2015
16 Jun 2015 CH01 Director's details changed for Mr Thomas David Mark Jones Williams on 2 January 2015
16 Jun 2015 CH01 Director's details changed for John Easden on 2 January 2015
16 Mar 2015 AA Accounts for a small company made up to 30 September 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,010
30 Jan 2014 AA Accounts for a small company made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
11 Mar 2013 AA Accounts for a small company made up to 30 September 2012
02 Aug 2012 AD01 Registered office address changed from 17 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom on 2 August 2012
11 Jul 2012 TM01 Termination of appointment of John Cooper as a director
26 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a small company made up to 30 September 2011
24 Jan 2012 CH01 Director's details changed for Thomas David Mark Jones Williams on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr David Leonard Houlton on 24 January 2012
24 Jan 2012 CH01 Director's details changed for John Easden on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr John Edward Norman Cooper on 24 January 2012
20 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/12/2010
20 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/12/2011