Advanced company searchLink opens in new window

FAULKNER & DAUGHTER LIMITED

Company number 05833033

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)
13 Aug 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 May 2016 AD01 Registered office address changed from 5 Stanbridge Lakes Romsey Hampshire SO51 0GY to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Feb 2015 CH01 Director's details changed for Mr Nicholas Alexander Faulkner on 1 June 2012
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
29 Apr 2014 AD01 Registered office address changed from Woodside House Winchester Road Goodworth Clatford Andover Hampshire SP11 7HN England on 29 April 2014
14 Apr 2014 AD01 Registered office address changed from C/O a J Wheeler Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 14 April 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
30 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from C/O a J Wheeler Unit 5 Links House Dundas Lane Portsmouth PO3 5BL United Kingdom on 23 January 2013
23 Jan 2013 AD01 Registered office address changed from C/O a J Wheeler Unit 5 Links House Dundas Lane Portsmouth PO3 5BL United Kingdom on 23 January 2013
23 Jan 2013 AD01 Registered office address changed from C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS England on 23 January 2013
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5