FAR DESIGN LIMITED

05489758
THE GAZEBO PARKWAY SIDDINGTON CIRENCESTER GL7 6HH

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 6 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 6 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 6 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 6 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 5 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 accounts Annual Accounts 3 Buy now
08 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2017 accounts Annual Accounts 3 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 accounts Annual Accounts 4 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
23 Mar 2015 accounts Annual Accounts 8 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
15 Jul 2014 officers Termination of appointment of secretary (Terry Graham Nichols) 1 Buy now
08 Feb 2014 accounts Annual Accounts 8 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 8 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 4 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 12 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Peter John Mathews) 2 Buy now
17 Mar 2010 accounts Annual Accounts 12 Buy now
29 Jun 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 12 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB 1 Buy now
24 Jul 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
07 Jul 2008 accounts Annual Accounts 12 Buy now
13 Jul 2007 annual-return Return made up to 23/06/07; full list of members 3 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
26 Apr 2007 accounts Annual Accounts 12 Buy now
05 Sep 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 capital Ad 05/09/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
04 Jul 2006 capital Ad 23/06/05--------- £ si 2@1=2 1 Buy now
04 Jul 2006 annual-return Return made up to 23/06/06; full list of members 2 Buy now
29 Jul 2005 address Registered office changed on 29/07/05 from: 12 parkway, siddington cirencester gloucestershire GL7 6HH 2 Buy now
23 Jun 2005 incorporation Incorporation Company 20 Buy now