FARESHAPE LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Richard Harold Warren as a director on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Stewart Nicholas George Barratt on 2025-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Richard Harold Warren on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Satisfaction of charge 2 in full

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ACREMAN / 17/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES NEWMAN / 21/11/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES NEWMAN / 21/11/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BRINDLEY GRAVELL / 04/05/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR

View Document

02/03/172 March 2017 ADOPT ARTICLES 10/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN ISON / 22/11/2016

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

27/07/1527 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BRINDLEY GRAVELL / 04/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD WARREN / 04/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ACREMAN / 04/05/2010

View Document

27/09/0927 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 AUDITOR'S RESIGNATION

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 S-DIV 03/06/99

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 03/06/99

View Document

01/12/991 December 1999 S-DIV 03/06/99

View Document

01/12/991 December 1999 NC INC ALREADY ADJUSTED 03/06/99

View Document

26/11/9926 November 1999 ADOPTARTICLES03/06/99

View Document

05/11/995 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 ADOPT MEM AND ARTS 14/07/99

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 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