- Company Overview for FY CARE LIMITED (08119469)
- Filing history for FY CARE LIMITED (08119469)
- People for FY CARE LIMITED (08119469)
- Charges for FY CARE LIMITED (08119469)
- More for FY CARE LIMITED (08119469)
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
|
|
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
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
|
|
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
|