Established in 1981, Fillcare Ltd are based in Pontyclun, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Guillot, Olivier, Petras, Christophe David, Fareva Uk Limited, Dupras, Martin, Dodet, Laurent, Fareve Uk Limited, Fraisse, Jean Pierre, Jaffre, Yann Patrick Pierre Marie, Klein, Jacques, Luthereau, Francois Charles Guy Philippe at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUILLOT, Olivier | 01 August 2019 | - | 1 |
PETRAS, Christophe David | 01 August 2019 | - | 1 |
FAREVA UK LIMITED | 01 July 2009 | - | 1 |
DODET, Laurent | 01 July 2009 | 30 April 2011 | 1 |
FAREVE UK LIMITED | 01 July 2009 | 22 July 2010 | 1 |
FRAISSE, Jean Pierre | 01 July 2009 | 22 July 2010 | 1 |
JAFFRE, Yann Patrick Pierre Marie | 23 August 1999 | 01 July 2009 | 1 |
KLEIN, Jacques | N/A | 23 August 1999 | 1 |
LUTHEREAU, Francois Charles Guy Philippe | N/A | 23 August 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUPRAS, Martin | 17 October 2007 | 01 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
CH01 - Change of particulars for director | 22 November 2019 | |
AA - Annual Accounts | 12 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
AD01 - Change of registered office address | 01 August 2019 | |
CS01 - N/A | 22 July 2019 | |
TM01 - Termination of appointment of director | 12 July 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 19 April 2017 | |
MR04 - N/A | 07 December 2016 | |
MR04 - N/A | 07 December 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 12 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 23 May 2011 | |
TM01 - Termination of appointment of director | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 30 November 2010 | |
MG01 - Particulars of a mortgage or charge | 30 November 2010 | |
AUD - Auditor's letter of resignation | 15 September 2010 | |
MISC - Miscellaneous document | 18 August 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH02 - Change of particulars for corporate director | 10 August 2010 | |
TM01 - Termination of appointment of director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
TM01 - Termination of appointment of director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AA - Annual Accounts | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
287 - Change in situation or address of Registered Office | 24 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2009 | |
RESOLUTIONS - N/A | 21 August 2009 | |
MEM/ARTS - N/A | 21 August 2009 | |
123 - Notice of increase in nominal capital | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
287 - Change in situation or address of Registered Office | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
363a - Annual Return | 12 August 2009 | |
RESOLUTIONS - N/A | 08 August 2009 | |
287 - Change in situation or address of Registered Office | 08 August 2009 | |
288a - Notice of appointment of directors or secretaries | 08 August 2009 | |
288a - Notice of appointment of directors or secretaries | 08 August 2009 | |
288a - Notice of appointment of directors or secretaries | 08 August 2009 | |
123 - Notice of increase in nominal capital | 08 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2009 | |
RESOLUTIONS - N/A | 30 July 2009 | |
CERTNM - Change of name certificate | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
MISC - Miscellaneous document | 01 July 2009 | |
AA - Annual Accounts | 16 May 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
363s - Annual Return | 09 September 2007 | |
AA - Annual Accounts | 12 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2006 | |
363s - Annual Return | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 01 August 2003 | |
AUD - Auditor's letter of resignation | 10 April 2003 | |
395 - Particulars of a mortgage or charge | 11 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 26 July 2002 | |
AUD - Auditor's letter of resignation | 05 December 2001 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 04 August 2000 | |
287 - Change in situation or address of Registered Office | 03 March 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 1999 | |
CERTNM - Change of name certificate | 09 December 1999 | |
287 - Change in situation or address of Registered Office | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
AA - Annual Accounts | 22 September 1999 | |
363s - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 26 October 1998 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 07 October 1998 | |
363s - Annual Return | 07 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 26 January 1998 | |
AA - Annual Accounts | 24 July 1997 | |
363s - Annual Return | 24 July 1997 | |
363s - Annual Return | 12 July 1996 | |
AA - Annual Accounts | 11 July 1996 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 18 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
318 - Location of directors' service contracts | 28 November 1994 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 November 1994 | |
353 - Register of members | 28 November 1994 | |
325 - Location of register of directors' interests in shares etc | 28 November 1994 | |
288 - N/A | 05 November 1994 | |
AA - Annual Accounts | 20 September 1994 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 02 December 1993 | |
363s - Annual Return | 27 July 1993 | |
363s - Annual Return | 30 July 1992 | |
MEM/ARTS - N/A | 26 November 1991 | |
CERTNM - Change of name certificate | 11 November 1991 | |
CERTNM - Change of name certificate | 11 November 1991 | |
AA - Annual Accounts | 27 July 1991 | |
363a - Annual Return | 27 July 1991 | |
RESOLUTIONS - N/A | 15 July 1991 | |
RESOLUTIONS - N/A | 07 July 1991 | |
RESOLUTIONS - N/A | 07 July 1991 | |
288 - N/A | 17 January 1991 | |
AA - Annual Accounts | 10 July 1990 | |
363 - Annual Return | 10 July 1990 | |
288 - N/A | 26 January 1990 | |
AA - Annual Accounts | 14 August 1989 | |
363 - Annual Return | 14 August 1989 | |
288 - N/A | 15 May 1989 | |
AA - Annual Accounts | 01 September 1988 | |
363 - Annual Return | 01 September 1988 | |
288 - N/A | 06 November 1987 | |
AA - Annual Accounts | 06 November 1987 | |
363 - Annual Return | 06 November 1987 | |
AA - Annual Accounts | 31 October 1986 | |
363 - Annual Return | 31 October 1986 | |
CERTNM - Change of name certificate | 29 April 1982 | |
MISC - Miscellaneous document | 01 December 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 29 November 2010 | Fully Satisfied |
N/A |
Debenture | 29 November 2010 | Fully Satisfied |
N/A |
Legal mortgage | 28 May 2010 | Fully Satisfied |
N/A |
Debenture | 16 April 2010 | Outstanding |
N/A |
Legal charge | 21 October 2002 | Fully Satisfied |
N/A |