THE FAIRHURSTS DESIGN GROUP LIMITED



Company Documents

DateDescription
19/03/2419 March 2024 NewConfirmation statement made on 2024-03-19 with updates

View Document

29/11/2329 November 2023 Notification of Mark Christopher Adey as a person with significant control on 2023-05-16

View Document

29/11/2329 November 2023 Notification of Richard Ian Fitton as a person with significant control on 2023-05-16

View Document

29/11/2329 November 2023 Notification of Laura Ann Sherliker as a person with significant control on 2023-05-16

View Document

29/11/2329 November 2023 Cessation of Ian Robert Chapman as a person with significant control on 2023-05-15

View Document

29/11/2329 November 2023 Cessation of Richard William Sagar as a person with significant control on 2023-04-28

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

13/06/2313 June 2023 Termination of appointment of Ian Robert Chapman as a director on 2023-05-15

View Document

13/06/2313 June 2023 Termination of appointment of Richard William Sagar as a director on 2023-04-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
27/10/2227 October 2022 Accounts for a small company made up to 2021-10-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/10/2129 October 2021 Full accounts made up to 2020-10-31

View Document

26/10/2126 October 2021 Appointment of Mrs Laura Anne Sherliker as a director on 2021-10-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026941000005

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

22/07/1722 July 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2016

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2015

View Document

24/11/1524 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FITTON

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENVER HUMPHREY

View Document

31/10/1531 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2014

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MARK CHRISTOPHER ADEY

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR RICHARD IAN FITTON

View Document

30/01/1430 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

13/12/1213 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM BANK CHAMBERS FAULKNER STREET MANCHESTER GREATER MANCHESTER M1 4EH

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR RICHARD IAN FITTON

View Document

28/06/1028 June 2010 AUDITOR'S RESIGNATION

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SAGAR / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CHAPMAN / 30/03/2010

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM MONK

View Document

20/06/0820 June 2008 SECRETARY RESIGNED WILLIAM MONK

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 AUDITOR'S RESIGNATION

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 08/04/06; NO CHANGE OF MEMBERS

View Document



30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 08/04/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 £ IC 53822/32417 30/04/02 £ SR 21405@1=21405

View Document

01/05/031 May 2003 RETURN MADE UP TO 08/04/03; CHANGE OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 £ IC 86897/53825 31/03/02 £ SR 33072@1=33072

View Document

14/05/0114 May 2001 £ IC 113769/86897 30/04/01 £ SR 26872@1=26872

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/002 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 £ NC 100000/350000 30/04/97

View Document

12/05/9712 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

12/05/9712 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97

View Document

12/05/9712 May 1997 RE SHARES 30/04/97

View Document

12/05/9712 May 1997 ADOPT MEM AND ARTS 30/04/97 NC INC ALREADY ADJUSTED 30/04/97 AUTH ALLOT OF SECURITY 30/04/97 RE SHARES 30/04/97

View Document

12/05/9712 May 1997 ADOPT MEM AND ARTS 30/04/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/05/961 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/12/954 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

30/04/9430 April 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/04/94

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

15/04/9215 April 1992 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

15/04/9215 April 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/9215 April 1992 REREGISTRATION UNLTD-LTD 03/04/92

View Document

10/04/9210 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company