- Company Overview for FRANK CARE LTD (06846184)
- Filing history for FRANK CARE LTD (06846184)
- People for FRANK CARE LTD (06846184)
- Charges for FRANK CARE LTD (06846184)
- More for FRANK CARE LTD (06846184)
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) |
---|---|---|---|
28 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Ralph Harper as a director | |
25 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Barbara Suzanne Pountain on 14 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Ralph Frank Harper on 14 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Richard Pountain on 14 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mrs Lesley Susan Harper on 14 April 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Mrs Lesley Susan Harper on 14 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH on 15 April 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | TM01 | Termination of appointment of Jean Dubois as a director | |
09 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
04 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2009 | CERTNM | Company name changed francare LTD\certificate issued on 27/04/09 | |
21 Apr 2009 | 288a | Director appointed barbara suzanne pountain | |
21 Apr 2009 | 288a | Director appointed richard pountain | |
21 Apr 2009 | 88(2) | Ad 13/03/09\gbp si 4@1=4\gbp ic 2/6\ | |
21 Apr 2009 | 288a | Director appointed jean jacques alain marie dubois | |
13 Mar 2009 | NEWINC | Incorporation |