About

Registered Number: 05547486
Date of Incorporation: 26/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 9 Pool Close, Puriton, Somerset, TA7 8DG

 

Based in Puriton, The Family Business Consultancy Ltd was registered on 26 August 2005, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, John Robert 03 February 2006 - 1
ANDREWS, Paul Colin 01 July 2006 17 December 2009 1
MERRY, Susan Catherine 18 March 2011 31 July 2012 1
PHIPPS, Michael Anthony 01 October 2008 30 June 2010 1
PIERCE, David Richard 15 August 2011 23 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
TM02 - Termination of appointment of secretary 11 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 10 August 2016
CH04 - Change of particulars for corporate secretary 05 January 2016
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 September 2013
CERTNM - Change of name certificate 11 March 2013
CONNOT - N/A 11 March 2013
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 06 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 24 March 2011
AR01 - Annual Return 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AA - Annual Accounts 23 April 2010
TM01 - Termination of appointment of director 24 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 27 August 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
363a - Annual Return 11 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 October 2006
353 - Register of members 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
225 - Change of Accounting Reference Date 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
MEM/ARTS - N/A 06 March 2006
CERTNM - Change of name certificate 01 March 2006
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.