About

Registered Number: 05263285
Date of Incorporation: 19/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 1 Upper Saint Marys Road, Bearwood Warley, West Midlands, B67 5JR

 

Full Circle Design Consultants Ltd was registered on 19 October 2004, it's status is listed as "Active". We don't know the number of employees at this organisation. Martyn, Paula Jane, Lennon, William Nicholas, Mcguire, Paula are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Paula 19 October 2004 15 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MARTYN, Paula Jane 04 September 2008 - 1
LENNON, William Nicholas 19 September 2005 04 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 November 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 21 November 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 11 June 2014
CH01 - Change of particulars for director 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
225 - Change of Accounting Reference Date 10 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.