About

Registered Number: 05058169
Date of Incorporation: 27/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 67 Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG,

 

Founded in 2004, The Familiar Ltd are based in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jewiss, Mary Carole, Jewiss, Terence James at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWISS, Mary Carole 01 March 2004 - 1
JEWISS, Terence James 01 March 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 27 February 2020
RESOLUTIONS - N/A 25 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 27 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 27 December 2015
CH01 - Change of particulars for director 01 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 06 March 2014
RESOLUTIONS - N/A 24 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 March 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 29 December 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 12 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.