- Company Overview for JOHN D FALLA & SON LTD (SC534845)
- Filing history for JOHN D FALLA & SON LTD (SC534845)
- People for JOHN D FALLA & SON LTD (SC534845)
- Charges for JOHN D FALLA & SON LTD (SC534845)
- Insolvency for JOHN D FALLA & SON LTD (SC534845)
- Registers for JOHN D FALLA & SON LTD (SC534845)
- More for JOHN D FALLA & SON LTD (SC534845)
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) |
---|---|---|---|
25 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 9 May 2017 | |
25 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
|
25 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 July 2016
|
|
24 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 May 2016
|
|
22 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 May 2021 | PSC04 | Change of details for Mr John Falla as a person with significant control on 15 December 2020 | |
10 May 2021 | PSC01 | Notification of Jackie Riddell as a person with significant control on 15 December 2020 | |
10 May 2021 | PSC04 | Change of details for Mr John Falla as a person with significant control on 10 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
17 Dec 2020 | AP01 | Appointment of Miss Jackie Riddell as a director on 15 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from The Cottage Hobkirk Road Bonchester Bridge Hawick TD9 8JR Scotland to The Smiddy Bonchester Bridge Hawick TD9 8JN on 11 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | MR04 | Satisfaction of charge SC5348450001 in full | |
27 Jun 2018 | AD01 | Registered office address changed from The Smiddy Bonchester Bridge Hawick TD9 8JN United Kingdom to The Cottage Hobkirk Road Bonchester Bridge Hawick TD9 8JR on 27 June 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Owen Stewart as a director on 18 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Angus Baxter as a director on 18 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Wendy Stewart as a director on 18 September 2017 | |
29 May 2017 | TM02 | Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017 | |
09 May 2017 | CS01 |
Confirmation statement made on 9 May 2017 with updates
|