- Company Overview for FOCUS CARE WALES LIMITED (06383759)
- Filing history for FOCUS CARE WALES LIMITED (06383759)
- People for FOCUS CARE WALES LIMITED (06383759)
- More for FOCUS CARE WALES LIMITED (06383759)
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) |
---|---|---|---|
21 Mar 2019 | PSC02 | Notification of Expect Ltd. as a person with significant control on 1 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of Michael David Picton as a person with significant control on 1 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 3 Wynnstay Road Colwyn Bay Clwyd LL29 8NB Wales to 151 Stanley Road Bootle L20 3DL on 21 March 2019 | |
15 Mar 2019 | AP03 | Appointment of Miss Helen Margaret Ollivier as a secretary on 2 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Steven William Hughes as a director on 1 March 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Michael David Picton as a secretary on 1 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Stephen Mcdermott as a director on 1 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Anthony Frederick Gilmore as a director on 1 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Denise Picton as a director on 1 March 2019 | |
21 Feb 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
20 Jan 2019 | AP01 | Appointment of Miss Laura O'hare as a director on 3 January 2019 | |
30 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
12 Jul 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Apr 2016 | AD01 | Registered office address changed from 7 Wynnstay Road Colwyn Bay Conwy LL29 8NB to 3 Wynnstay Road Colwyn Bay Clwyd LL29 8NB on 11 April 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
29 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders |