Advanced company searchLink opens in new window

FY CARE LIMITED

Company number 08119469

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 Feb 2019 PSC07 Cessation of Joshua Jordan Dean as a person with significant control on 21 June 2018
01 Feb 2019 TM01 Termination of appointment of Joshua Jordan Dean as a director on 21 June 2018
12 Sep 2018 CS01 Confirmation statement made on 17 June 2018 with updates
12 Jun 2018 CH01 Director's details changed for Mr Joshua Jordan Dean on 12 June 2018
12 Apr 2018 AA Micro company accounts made up to 31 March 2017
08 Feb 2018 CH01 Director's details changed for Mr Joshua Jordan Dean on 8 February 2018
17 Nov 2017 MR01 Registration of charge 081194690004, created on 17 November 2017
04 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
21 Aug 2017 PSC01 Notification of Joshua Jordan Dean as a person with significant control on 6 April 2016
21 Aug 2017 PSC01 Notification of Jonathan Robert Clarke as a person with significant control on 6 April 2016
06 Jun 2017 AD01 Registered office address changed from Suite 3/0 Recycling Lives Centre Essex Street Preston PR1 1QE United Kingdom to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 6 June 2017
06 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
05 May 2017 MR01 Registration of charge 081194690003, created on 3 May 2017
26 Apr 2017 MR01 Registration of charge 081194690002, created on 19 April 2017
06 Apr 2017 MR01 Registration of charge 081194690001, created on 6 April 2017
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
02 Jun 2016 AP01 Appointment of Mr Jonathan Robert Clarke as a director on 25 May 2016
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Feb 2016 AD01 Registered office address changed from Adley House 23 Thornbank Thornbank Blackpool FY3 8QE to Suite 3/0 Recycling Lives Centre Essex Street Preston PR1 1QE on 24 February 2016
15 Feb 2016 TM01 Termination of appointment of Richard Marriott as a director on 15 February 2016
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2