- Company Overview for FALL OFF THE WALL LIMITED (04524211)
- Filing history for FALL OFF THE WALL LIMITED (04524211)
- People for FALL OFF THE WALL LIMITED (04524211)
- Charges for FALL OFF THE WALL LIMITED (04524211)
- More for FALL OFF THE WALL LIMITED (04524211)
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) |
---|---|---|---|
11 Jun 2020 | TM02 | Termination of appointment of Caron Wendy Mcloughlin as a secretary on 9 June 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 Jan 2020 | CH01 | Director's details changed for Jamie Paul Smith on 6 September 2019 | |
31 Jan 2020 | PSC04 | Change of details for Mr Jamie Paul Smith as a person with significant control on 6 September 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
23 Dec 2019 | PSC05 | Change of details for Landers Accountants Ltd as a person with significant control on 30 January 2019 | |
19 Dec 2019 | PSC05 | Change of details for Landers Accountants Ltd as a person with significant control on 30 January 2019 | |
11 Dec 2019 | PSC02 | Notification of Landers Accountants Ltd as a person with significant control on 30 January 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Robin Lee Byrne on 17 August 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Robin Lee Byrne as a person with significant control on 17 August 2019 | |
15 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2014
|
|
11 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
17 May 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
13 Jul 2018 | AP03 | Appointment of Mrs Caron Wendy Mcloughlin as a secretary on 11 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Lynne Denise Rawlinson as a secretary on 11 July 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
20 Dec 2017 | PSC04 | Change of details for Mr Jamie Paul Smith as a person with significant control on 28 February 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr Robin Lee Byrne as a person with significant control on 28 February 2017 | |
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Feb 2017 | CH01 | Director's details changed for Jamie Paul Smith on 27 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Robin Lee Byrne on 27 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from The Stables, Hexton Manor Hexton Hertfordshire SG5 3JH to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 28 February 2017 |