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)
01 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
13 Jan 2011 SH10 Particulars of variation of rights attached to shares
13 Jan 2011 SH08 Change of share class name or designation
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 08/12/2010
13 Dec 2010 AA Accounts for a small company made up to 30 September 2010
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr David Leonard Houlton on 16 June 2010
07 Jul 2010 CH01 Director's details changed for Mr John Edward Norman Cooper on 16 June 2010
07 Jul 2010 CH01 Director's details changed for Thomas David Mark Jones Williams on 16 June 2010
07 Jul 2010 CH01 Director's details changed for John Easden on 16 June 2010
09 Jun 2010 AA Accounts for a small company made up to 30 September 2009
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2009 88(2) Ad 30/09/09\gbp si 10@1=10\gbp ic 10/20\
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Jul 2009 363a Return made up to 16/06/09; full list of members
09 Jul 2009 190 Location of debenture register
09 Jul 2009 353 Location of register of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from 17 shottery brook office park timothys bridge road stratford enterprise park stratford-upon-avon warwickshire CV37 9NR united kingdom
16 Jul 2008 363a Return made up to 16/06/08; full list of members
16 Jul 2008 287 Registered office changed on 16/07/2008 from 17 shottery brook office park timothys bridge road stratford upon avon warwickshire CV37 9NR
16 Jul 2008 190 Location of debenture register
29 Apr 2008 288b Appointment terminated secretary john cooper
08 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
05 Mar 2008 288a Director appointed mr david leonard houlton