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 Feb 2011 AR01 Annual return made up to 18 February 2011 no member list
09 Dec 2010 AP01 Appointment of Sally Ann Wilding as a director
02 Dec 2010 AP03 Appointment of Sally Ann Wilding as a secretary
  • ANNOTATION This document is an exact duplicate of AP03 registered on 23/11/2010.
23 Nov 2010 AP01 Appointment of Mr John Colman Hick as a director
23 Nov 2010 AP03 Appointment of Sally Ann Wilding as a secretary
23 Nov 2010 AP01 Appointment of Mr Paul Andrew Wickes as a director
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 29/10/2010
23 Nov 2010 TM02 Termination of appointment of James Hodgson as a secretary
29 Oct 2010 AP01 Appointment of Mr Paul Andrew Wickes as a director
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
06 Oct 2010 TM01 Termination of appointment of James Hodgson as a director
12 Aug 2010 TM01 Termination of appointment of Samantha Groom as a director
29 Jul 2010 TM01 Termination of appointment of Clive Jones as a director
09 Mar 2010 AR01 Annual return made up to 18 February 2010 no member list
10 Aug 2009 288a Director appointed clive robert jones
30 Jul 2009 288a Director appointed richard graham thomas
20 Jul 2009 288a Director appointed andy james bruce robertson
20 Jul 2009 288a Director appointed samantha groom
20 Jul 2009 288a Director appointed jilly easterby
20 Jul 2009 288a Director appointed jonathan peter griffin
20 Jul 2009 288a Director appointed keith douglas hambly-staite
11 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Feb 2009 NEWINC Incorporation