Advanced company searchLink opens in new window

FOLKES HOLDINGS LIMITED

Company number 00950164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2012 SH10 Particulars of variation of rights attached to shares
09 Feb 2012 SH08 Change of share class name or designation
09 Feb 2012 SH02 Sub-division of shares on 31 January 2012
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 31/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 46
18 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
08 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 45
15 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
13 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
13 Jul 2010 AP01 Appointment of Amy Angela Folkes as a director
13 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
17 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
01 Aug 2009 288b Appointment terminated director carl griffin
27 May 2009 288a Director appointed cleopatra liana folkes
26 Feb 2009 395 Particulars of a mortgage or charge / charge no: 44
21 Oct 2008 363a Return made up to 20/09/08; full list of members
07 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
21 Oct 2007 363a Return made up to 20/09/07; full list of members
04 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
18 Oct 2006 363a Return made up to 20/09/06; full list of members
10 Aug 2006 AA Group of companies' accounts made up to 31 December 2005
27 May 2006 403a Declaration of satisfaction of mortgage/charge
25 Jan 2006 288b Director resigned
17 Nov 2005 363a Return made up to 20/09/05; full list of members