Advanced company searchLink opens in new window

FALLON & CO BUILDERS LIMITED

Company number 06886292

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)
20 Nov 2024 AA Unaudited abridged accounts made up to 30 April 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
24 Jan 2024 AP01 Appointment of Mr Warren Gordon as a director on 20 January 2024
24 Jan 2024 AP01 Appointment of Mr Ryan Fallon as a director on 20 January 2024
13 Sep 2023 AA Unaudited abridged accounts made up to 30 April 2023
08 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
23 Mar 2022 AP01 Appointment of Mr Sean Andrew Fallon as a director on 23 March 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
12 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Sep 2020 AD01 Registered office address changed from Templars Lindsell Dunmow Essex CM6 3QL England to Radwinter Hall Walden Road Radwinter Saffron Walden Essex CB10 2SW on 14 September 2020
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
27 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 AD01 Registered office address changed from 2 Easton View, Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PA to Templars Lindsell Dunmow Essex CM6 3QL on 18 April 2017
18 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
18 Apr 2017 AP03 Appointment of Mrs Louise Fallon as a secretary on 18 April 2017
18 Apr 2017 TM02 Termination of appointment of Nicola Chamberlain as a secretary on 18 April 2017
24 May 2016 AA Total exemption full accounts made up to 30 April 2016
27 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 500