About

Registered Number: 03579660
Date of Incorporation: 11/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Old Station Yard, Kingsbridge, Devon, TQ7 1ES

 

Based in Devon, Flear House Interiors Ltd was setup in 1998. We don't currently know the number of employees at this organisation. The current directors of this business are listed as Churchward, Susan Ann, Hemming, Linda Ann, Hemming, Sophia Elizabeth, Guilfoyle, Lee Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Linda Ann 15 February 2000 - 1
HEMMING, Sophia Elizabeth 23 March 2017 - 1
GUILFOYLE, Lee Steven 11 June 1998 26 January 2000 1
Secretary Name Appointed Resigned Total Appointments
CHURCHWARD, Susan Ann 31 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 23 March 2017
AR01 - Annual Return 16 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 13 June 2001
363s - Annual Return 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
AA - Annual Accounts 22 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
363s - Annual Return 29 June 1999
225 - Change of Accounting Reference Date 15 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.