Advanced company searchLink opens in new window

F.P.A.C. LIMITED

Company number 04576827

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 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
30 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Jayne Sheree Hart on 9 October 2009
30 Nov 2009 CH01 Director's details changed for Mr Angus Brian Hart on 9 October 2009
30 Nov 2009 CH03 Secretary's details changed for Jayne Sheree Hart on 9 October 2009
30 Nov 2009 AD01 Registered office address changed from Old Vicarage, the Hollow Dilton Marsh Westbury Wiltshire BA13 4BU on 30 November 2009
30 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 30/10/08; full list of members
03 Nov 2008 288c Director's change of particulars / angus hart / 12/06/2008
31 Oct 2008 288c Director and secretary's change of particulars / jayne hart / 12/06/2008
04 Sep 2008 AA Total exemption full accounts made up to 31 October 2007
05 Nov 2007 363a Return made up to 30/10/07; full list of members
28 Aug 2007 AA Total exemption full accounts made up to 31 October 2006
08 Nov 2006 363a Return made up to 30/10/06; full list of members
08 Nov 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2006 288c Director's particulars changed
08 Nov 2006 287 Registered office changed on 08/11/06 from: the court house king street frome somerset BA11 1BH
08 Nov 2006 288c Secretary's particulars changed;director's particulars changed
29 Aug 2006 AA Total exemption full accounts made up to 31 October 2005