Menu

Fillcare LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

SELECTIVE BEAUTY INTERNATIONAL (UK) LIMITED
L'OREAL MANUFACTURING (UK) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01601166
Record last updated Saturday, August 3, 2019 2:07:03 AM UTC
Official Address 66 Po Lanelay Road Talbot Green
There are 3 companies registered at this street
Locality Talbot Green
Region Rhondda, Cynon, Taff, Wales
Postal Code CF728YZ
Sector Manufacture of perfumes and toilet preparations

Charts

Visits

FILLCARE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102020-22022-32022-72022-82024-52024-62025-12025-42025-5012

Directors

Document Type Publication date Download link
Registry Aug 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Apr 30, 2019 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Aug 15, 2014 Annual return Annual return
Financials Mar 28, 2014 Annual accounts Annual accounts
Registry Feb 6, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 5, 2014 Resignation of one Director Resignation of one Director
Registry Feb 1, 2014 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 1, 2014 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Aug 7, 2013 Annual return Annual return
Financials Mar 12, 2013 Annual accounts Annual accounts
Registry Nov 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 23, 2012 Annual return Annual return
Registry Jul 23, 2012 Change of particulars for director Change of particulars for director
Financials Mar 16, 2012 Annual accounts Annual accounts
Registry Sep 2, 2011 Annual return Annual return
Financials May 23, 2011 Annual accounts Annual accounts
Registry May 4, 2011 Resignation of one Director Resignation of one Director
Registry Apr 30, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2010 Particulars of a mortgage or charge 1601... Particulars of a mortgage or charge 1601...
Registry Sep 15, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 18, 2010 Miscellaneous document Miscellaneous document
Registry Aug 11, 2010 Annual return Annual return
Registry Aug 10, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Aug 10, 2010 Resignation of one Director Resignation of one Director
Registry Aug 10, 2010 Change of particulars for director Change of particulars for director
Registry Aug 10, 2010 Change of particulars for director 1601... Change of particulars for director 1601...
Registry Aug 10, 2010 Resignation of one Director Resignation of one Director
Registry Aug 10, 2010 Change of particulars for director Change of particulars for director
Registry Jul 22, 2010 Resignation of 2 people: one Corporate Body, one Director and one Vice President Resignation of 2 people: one Corporate Body, one Director and one Vice President
Registry Jun 4, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 21, 2010 Annual accounts Annual accounts
Registry Apr 17, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 24, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 21, 2009 Memorandum of association Memorandum of association
Registry Aug 21, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 21, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 21, 2009 Appointment of a director Appointment of a director
Registry Aug 21, 2009 Appointment of a director 1601... Appointment of a director 1601...
Registry Aug 21, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 21, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 12, 2009 Annual return Annual return
Registry Aug 8, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 2009 Appointment of a director Appointment of a director
Registry Aug 8, 2009 Appointment of a director 1601... Appointment of a director 1601...
Registry Aug 8, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 8, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 8, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 8, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 30, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 28, 2009 Change of name certificate Change of name certificate
Registry Jul 28, 2009 Company name change Company name change
Registry Jul 20, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2009 Resignation of a director Resignation of a director
Registry Jul 20, 2009 Resignation of a director 1601... Resignation of a director 1601...
Registry Jul 20, 2009 Resignation of a secretary Resignation of a secretary
Registry Jul 20, 2009 Resignation of a director Resignation of a director
Registry Jul 1, 2009 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Registry Jul 1, 2009 Miscellaneous document Miscellaneous document
Financials May 16, 2009 Annual accounts Annual accounts
Financials Nov 5, 2008 Annual accounts 1601... Annual accounts 1601...
Registry Jul 22, 2008 Annual return Annual return
Registry Jan 10, 2008 Resignation of a director Resignation of a director
Registry Jan 10, 2008 Appointment of a director Appointment of a director
Registry Jan 1, 2008 Appointment of a woman Appointment of a woman
Registry Dec 31, 2007 Resignation of a woman Resignation of a woman
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Oct 30, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 30, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 17, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 16, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 9, 2007 Annual return Annual return
Financials Oct 12, 2006 Annual accounts Annual accounts
Registry Aug 17, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 31, 2006 Annual return Annual return
Registry Jan 31, 2006 Resignation of a director Resignation of a director
Registry Jan 25, 2006 Appointment of a director Appointment of a director
Registry Jan 1, 2006 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 31, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Jul 26, 2005 Annual return Annual return
Registry Jun 15, 2005 Resignation of a secretary Resignation of a secretary
Registry Jun 15, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 7, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 6, 2005 Resignation of a woman Resignation of a woman
Financials Oct 29, 2004 Annual accounts Annual accounts
Registry Aug 2, 2004 Annual return Annual return
Registry May 10, 2004 Resignation of a director Resignation of a director
Registry Apr 21, 2004 Appointment of a director Appointment of a director
Registry Apr 13, 2004 Appointment of a woman Appointment of a woman
Registry Mar 15, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 13, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 13, 2004 Resignation of a secretary Resignation of a secretary
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Oct 7, 2003 Appointment of a woman Appointment of a woman
Registry Oct 7, 2003 Resignation of one Lawyer and one Secretary (a man) Resignation of one Lawyer and one Secretary (a man)
Registry Aug 1, 2003 Annual return Annual return
Registry Apr 10, 2003 Auditor's letter of resignation Auditor's letter of resignation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)