FLYING COLOURS FOSTER CARE LIMITED
Company number 06403120
- Company Overview for FLYING COLOURS FOSTER CARE LIMITED (06403120)
- Filing history for FLYING COLOURS FOSTER CARE LIMITED (06403120)
- People for FLYING COLOURS FOSTER CARE LIMITED (06403120)
- Charges for FLYING COLOURS FOSTER CARE LIMITED (06403120)
- More for FLYING COLOURS FOSTER CARE LIMITED (06403120)
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) |
---|---|---|---|
27 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Aug 2016 | AP01 | Appointment of Mrs Deborah Jane Hamil as a director on 18 August 2016 | |
14 Jul 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
10 Aug 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
19 Oct 2014 | AP01 | Appointment of Mr Christopher Rudy Knight as a director on 17 October 2014 | |
04 Jun 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Bridget Betts as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Jul 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Caroline Walsh as a director | |
23 Jan 2013 | AP01 | Appointment of Ms Bridget Ann Betts as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Caroline Walsh as a director | |
18 Sep 2012 | AUD | Auditor's resignation | |
28 May 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2012 | AP01 | Appointment of Mr James Davidson Hamil as a director | |
06 Feb 2012 | TM02 | Termination of appointment of David Edwards as a secretary | |
03 Feb 2012 | AD01 | Registered office address changed from Mytton Mill Montford Bridge Shropshire SY4 1HA on 3 February 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
25 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders |