FUTURE CONTRACT DESIGNS LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 9-13 HIGH STREET WELLS SOMERSET BA5 2AA

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA FLORENCE TIMBRELL / 09/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY TIMBRELL / 09/12/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 23 ORPINGTON WAY PAXCROFT MEAD HILPERTON WILTSHIRE BA14 7UL

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 9-13 HIGH STREET WELLS SOMERSET BA5 2AA

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 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