FUTURE PROOF DIRECT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr David John Hazle as a secretary on 2025-08-08

View Document

19/08/2519 August 2025 NewTermination of appointment of David John Hazle as a director on 2025-08-08

View Document

19/08/2519 August 2025 NewCessation of David John Hazle as a person with significant control on 2025-08-08

View Document

19/08/2519 August 2025 NewNotification of Petra Samantha Hazle as a person with significant control on 2025-08-08

View Document

19/08/2519 August 2025 NewAppointment of Mrs Petra Samantha Hazle as a director on 2025-08-08

View Document

27/02/2527 February 2025 Secretary's details changed for Petra Samantha Hazle on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr David John Hazle as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire England to 50 Princes Street Princes Street Ipswich IP1 1RJ on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr David John Hazle on 2025-02-27

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire on 2023-01-16

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/12/1022 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/11/0927 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAZLE / 01/10/2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED C + P NINETY SEVEN LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

01/12/041 December 2004 S80A AUTH TO ALLOT SEC 23/11/04

View Document

23/11/0423 November 2004 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