Advanced company searchLink opens in new window

FALMOUTH BID

Company number 06823128

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)
22 Oct 2015 TM01 Termination of appointment of John Colman Hick as a director on 21 October 2015
22 Oct 2015 CH01 Director's details changed for Ms Jilly Easterby on 22 October 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 TM01 Termination of appointment of Helen Claire Tite as a director on 20 May 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Apr 2015 AP03 Appointment of Mrs Glynis Tyrrell as a secretary on 25 March 2015
16 Apr 2015 AP01 Appointment of Mrs Glynis Tyrrell as a director on 25 March 2015
30 Mar 2015 TM01 Termination of appointment of Sally Ann Wilding as a director on 25 March 2015
30 Mar 2015 TM02 Termination of appointment of Sally Ann Wilding as a secretary on 25 March 2015
05 Mar 2015 AR01 Annual return made up to 18 February 2015 no member list
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 CH01 Director's details changed for Mr John Colman Hick on 26 March 2014
03 Apr 2014 TM01 Termination of appointment of Nigel Carpenter as a director
24 Mar 2014 AR01 Annual return made up to 18 February 2014 no member list
24 Mar 2014 TM01 Termination of appointment of Keith Hambly-Staite as a director
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AP01 Appointment of Mrs Helen Claire Tite as a director
25 Jun 2013 CH01 Director's details changed for Mr John Colman Hick on 19 June 2013
26 Feb 2013 AR01 Annual return made up to 18 February 2013 no member list
01 Feb 2013 TM01 Termination of appointment of Jonathan Griffin as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 18 February 2012 no member list
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AP01 Appointment of Ms Rosemary Lucille Riddette-Gregory as a director
15 Jun 2011 TM01 Termination of appointment of Andy Robertson as a director