FALCOMBE TRADING NO. 2 LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

21/01/2521 January 2025 Register inspection address has been changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ England to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL

View Document

20/01/2520 January 2025 Register(s) moved to registered office address Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

07/07/217 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

07/07/217 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PJ

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/05/1511 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IMRIE / 29/05/2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 29/05/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARMON BIESTERFIELD / 29/05/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HORROCKS / 29/05/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1028 June 2010 CURRSHO FROM 30/04/2011 TO 31/10/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR DAVID HARMON BIESTERFIELD

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR DAVID JAMES HORROCKS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

07/06/107 June 2010 SECRETARY APPOINTED PHILLIP NIGEL BLAIN

View Document

07/06/107 June 2010 DIRECTOR APPOINTED IAN IMRIE

View Document

03/06/103 June 2010 COMPANY NAME CHANGED CROSSCO (1196) LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

03/06/103 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company