About

Registered Number: 03856556
Date of Incorporation: 11/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 3 Fore Street, Silverton, Exeter, Devon, EX5 4HP,

 

Based in Exeter in Devon, Faulhaber Design Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the organisation are Brownlow, Hilary Sara Ainsworth, Faulhaber, Nicholas Paul Jurgen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLOW, Hilary Sara Ainsworth 11 October 1999 - 1
FAULHABER, Nicholas Paul Jurgen 11 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 11 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 July 2016
AA01 - Change of accounting reference date 23 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.