- Company Overview for FAULKNER & DAUGHTER LIMITED (05833033)
- Filing history for FAULKNER & DAUGHTER LIMITED (05833033)
- People for FAULKNER & DAUGHTER LIMITED (05833033)
- Charges for FAULKNER & DAUGHTER LIMITED (05833033)
- More for FAULKNER & DAUGHTER LIMITED (05833033)
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
|
|
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
|
|
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
|
|
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 |