- Company Overview for FACILITATE CARE SERVICES LTD (08346963)
- Filing history for FACILITATE CARE SERVICES LTD (08346963)
- People for FACILITATE CARE SERVICES LTD (08346963)
- Charges for FACILITATE CARE SERVICES LTD (08346963)
- More for FACILITATE CARE SERVICES LTD (08346963)
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) |
---|---|---|---|
02 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from Office S8, Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX England to 21 Deedmore Deedmore Road Coventry CV2 1EH on 19 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 21 Deedmore Road Coventry CV2 1EH to Office S8, Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX on 5 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AD02 | Register inspection address has been changed from Office 2 Steeple House Percy Street Coventry CV1 3BY England to Office S8, Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2016 | AA01 | Previous accounting period extended from 28 January 2015 to 31 January 2015 | |
23 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 28 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Apr 2014 | MR01 | Registration of charge 083469630001 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | AD02 | Register inspection address has been changed | |
16 Jun 2013 | TM01 | Termination of appointment of Margaret Bull as a director | |
11 Feb 2013 | CH01 | Director's details changed for Mrs Rose Muchiri Wanjohi on 11 February 2013 | |
11 Feb 2013 | AP01 | Appointment of Mrs Margaret Bull as a director | |
04 Jan 2013 | NEWINC | Incorporation |