About

Registered Number: 05037053
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 10 Hartwell Crescent, Leighton Buzzard, Bedfordshire, LU7 1NP

 

Established in 2004, France for Families Ltd are based in Leighton Buzzard, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 10 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Joanne Christine 09 August 2012 - 1
GOODRIDGE, Charles William 09 August 2012 16 February 2018 1
HARDING, Andrew Jonathan 06 February 2004 09 August 2012 1
HARDING, Carole Suzanne 06 February 2004 09 August 2012 1
JOHNSON, Daniel 09 August 2012 06 March 2016 1
KING, Lesley Ann 06 February 2004 09 August 2012 1
KING, Nigel Philip 06 February 2004 26 April 2005 1
MCCARTHY, Peter Edward 09 August 2012 18 February 2014 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Daniel 18 February 2014 06 March 2016 1
MCCARTHY, Peter Edward 09 August 2012 18 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 February 2018
TM01 - Termination of appointment of director 17 February 2018
AA - Annual Accounts 01 September 2017
RESOLUTIONS - N/A 05 April 2017
SH06 - Notice of cancellation of shares 05 April 2017
SH03 - Return of purchase of own shares 22 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
RESOLUTIONS - N/A 02 December 2015
SH06 - Notice of cancellation of shares 18 November 2015
SH03 - Return of purchase of own shares 18 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 21 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AP03 - Appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
RESOLUTIONS - N/A 28 January 2014
SH03 - Return of purchase of own shares 28 January 2014
AA - Annual Accounts 14 September 2013
CH03 - Change of particulars for secretary 23 February 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 30 September 2012
SH01 - Return of Allotment of shares 22 September 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AP03 - Appointment of secretary 09 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AD01 - Change of registered office address 09 August 2012
AP01 - Appointment of director 09 August 2012
AA - Annual Accounts 29 May 2012
SH06 - Notice of cancellation of shares 11 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 12 September 2008
AAMD - Amended Accounts 11 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 08 February 2006
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
169 - Return by a company purchasing its own shares 18 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
225 - Change of Accounting Reference Date 16 March 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.