- Company Overview for FALLON & CO BUILDERS LIMITED (06886292)
- Filing history for FALLON & CO BUILDERS LIMITED (06886292)
- People for FALLON & CO BUILDERS LIMITED (06886292)
- More for FALLON & CO BUILDERS LIMITED (06886292)
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
|