Advanced company searchLink opens in new window

FACILITATE CARE SERVICES LTD

Company number 08346963

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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