Advanced company searchLink opens in new window

FLYING COLOURS FOSTER CARE LIMITED

Company number 06403120

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)
18 Aug 2016 AP01 Appointment of Mrs Deborah Jane Hamil as a director on 18 August 2016
14 Jul 2016 AA Accounts for a small company made up to 31 October 2015
03 Jan 2016 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
10 Aug 2015 AA Accounts for a small company made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
19 Oct 2014 AP01 Appointment of Mr Christopher Rudy Knight as a director on 17 October 2014
04 Jun 2014 AA Accounts for a small company made up to 31 October 2013
02 Jun 2014 TM01 Termination of appointment of Bridget Betts as a director
04 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
04 Jul 2013 AA Accounts for a small company made up to 31 October 2012
24 Jan 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Caroline Walsh as a director
23 Jan 2013 AP01 Appointment of Ms Bridget Ann Betts as a director
19 Oct 2012 TM01 Termination of appointment of Caroline Walsh as a director
18 Sep 2012 AUD Auditor's resignation
28 May 2012 AA Accounts for a small company made up to 31 October 2011
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2012 AP01 Appointment of Mr James Davidson Hamil as a director
06 Feb 2012 TM02 Termination of appointment of David Edwards as a secretary
03 Feb 2012 AD01 Registered office address changed from Mytton Mill Montford Bridge Shropshire SY4 1HA on 3 February 2012
28 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
25 Jul 2011 AA Accounts for a small company made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
17 Jun 2010 AA Accounts for a small company made up to 31 October 2009