FAMILY FOSTER CARE (REGIONAL) LIMITED
Company number 07150099
- Company Overview for FAMILY FOSTER CARE (REGIONAL) LIMITED (07150099)
- Filing history for FAMILY FOSTER CARE (REGIONAL) LIMITED (07150099)
- People for FAMILY FOSTER CARE (REGIONAL) LIMITED (07150099)
- Charges for FAMILY FOSTER CARE (REGIONAL) LIMITED (07150099)
- More for FAMILY FOSTER CARE (REGIONAL) LIMITED (07150099)
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) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jun 2015 | AD01 | Registered office address changed from Beechbank 2 Stanley Road Worcester WR5 1BE England to 2 Stanley Road Worcester Worcestershire WR5 1BE on 25 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 203-205 West Malvern Road Malvern Worcestershire WR14 4BB to Beechbank 2 Stanley Road Worcester WR5 1BE on 18 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
19 Dec 2014 | MR01 | Registration of charge 071500990001, created on 16 December 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
11 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr Colin Watkins on 1 April 2012 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Granville Paul Orange as a director | |
18 Dec 2012 | AP03 | Appointment of Mr Granville Paul Orange as a secretary | |
31 Jul 2012 | AP03 | Appointment of Mr Granville Paul Orange as a secretary | |
28 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
07 Feb 2012 | TM01 | Termination of appointment of a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Robin Jones as a director | |
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
26 Jul 2011 | AD01 | Registered office address changed from Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB on 26 July 2011 | |
09 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 |