Founded in 1981, Family Amusements Ltd have registered office in Felixstowe, Suffolk, it's status at Companies House is "Active". There is only one director listed for the business in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THREADWELL, Sarah | 06 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 08 August 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 08 January 2019 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
MR01 - N/A | 09 May 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 14 December 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR01 - N/A | 07 August 2015 | |
MR01 - N/A | 29 July 2015 | |
MR01 - N/A | 29 July 2015 | |
MR01 - N/A | 10 July 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AA - Annual Accounts | 22 December 2014 | |
RP04 - N/A | 09 September 2014 | |
RP04 - N/A | 09 September 2014 | |
SH01 - Return of Allotment of shares | 29 July 2014 | |
SH01 - Return of Allotment of shares | 29 July 2014 | |
RESOLUTIONS - N/A | 29 July 2014 | |
RESOLUTIONS - N/A | 29 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
RESOLUTIONS - N/A | 22 May 2013 | |
AUD - Auditor's letter of resignation | 01 May 2013 | |
AUD - Auditor's letter of resignation | 25 April 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
AR01 - Annual Return | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH03 - Change of particulars for secretary | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
SA - Shares agreement | 11 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 June 2008 | |
RESOLUTIONS - N/A | 23 May 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 May 2008 | |
169 - Return by a company purchasing its own shares | 07 May 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
RESOLUTIONS - N/A | 11 March 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 29 August 2007 | |
AUD - Auditor's letter of resignation | 12 July 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 17 January 2004 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 20 December 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 21 January 2002 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 11 December 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 15 April 1999 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
363s - Annual Return | 03 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 November 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 18 January 1996 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 01 February 1994 | |
363s - Annual Return | 01 February 1994 | |
AA - Annual Accounts | 04 February 1993 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 12 February 1992 | |
363s - Annual Return | 06 February 1992 | |
395 - Particulars of a mortgage or charge | 09 May 1991 | |
363a - Annual Return | 25 March 1991 | |
AA - Annual Accounts | 07 March 1991 | |
395 - Particulars of a mortgage or charge | 16 November 1990 | |
AA - Annual Accounts | 26 September 1990 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 28 February 1990 | |
287 - Change in situation or address of Registered Office | 08 September 1989 | |
363 - Annual Return | 23 March 1989 | |
395 - Particulars of a mortgage or charge | 21 November 1988 | |
363 - Annual Return | 24 February 1988 | |
AA - Annual Accounts | 20 January 1988 | |
AA - Annual Accounts | 19 August 1987 | |
363 - Annual Return | 19 January 1987 | |
395 - Particulars of a mortgage or charge | 03 December 1986 | |
AA - Annual Accounts | 21 October 1986 | |
288 - N/A | 04 June 1986 | |
MISC - Miscellaneous document | 23 January 1981 | |
NEWINC - New incorporation documents | 23 January 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2017 | Outstanding |
N/A |
A registered charge | 22 July 2015 | Outstanding |
N/A |
A registered charge | 22 July 2015 | Outstanding |
N/A |
A registered charge | 22 July 2015 | Outstanding |
N/A |
A registered charge | 08 July 2015 | Outstanding |
N/A |
Debenture | 27 February 2013 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 2013 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 2013 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 2013 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 2013 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 12 December 2012 | Outstanding |
N/A |
Chattel mortgage | 04 February 2011 | Outstanding |
N/A |
Legal mortgage | 27 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 02 October 2000 | Fully Satisfied |
N/A |
Debenture | 25 March 1998 | Fully Satisfied |
N/A |
Deed of consent and charge | 02 October 1995 | Fully Satisfied |
N/A |
Deed of consent and charge | 02 October 1995 | Fully Satisfied |
N/A |
Deed of consent and charge | 02 October 1995 | Fully Satisfied |
N/A |
Deed of consent and charge | 02 October 1995 | Fully Satisfied |
N/A |
Charge | 08 May 1991 | Fully Satisfied |
N/A |
Legal charge | 05 November 1990 | Fully Satisfied |
N/A |
Legal charge | 31 October 1988 | Fully Satisfied |
N/A |
Legal charge | 01 December 1986 | Fully Satisfied |
N/A |
Legal charge | 12 November 1985 | Fully Satisfied |
N/A |
Legal charge | 19 November 1982 | Fully Satisfied |
N/A |
Charge | 19 November 1982 | Fully Satisfied |
N/A |