Advanced company searchLink opens in new window

FALL OFF THE WALL LIMITED

Company number 04524211

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)
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
  • GBP 203
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