FHI DESIGN LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ADOPT ARTICLES 26/11/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE HORN / 24/03/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM RALPH HORN / 24/03/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY SALISBURY WILTSHIRE SP4 7HD UNITED KINGDOM

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/09/1013 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED FRANCES ANNE HORN

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED JONATHAN WILLIAM RALPH HORN

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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