FALCON PRINT AND PROMOTIONS LIMITED

Company Documents

DateDescription
26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/09/168 September 2016 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MATTHEW JOHN FRANKS

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
TREVITHICK UNIT 6
THE SIDINGS
ST. AUSTELL
CORNWALL
PL25 4TJ
ENGLAND

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MISS MIRANDA HOPE

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MILES ALAN LOVEGROVE

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY CLARE WRIGHT

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
ELDO HOUSE KEMPSON WAY
SUFFOLK BUSINESS PARK
BURY ST. EDMUNDS
SUFFOLK
IP32 7AR

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PEACHEY

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE WRIGHT

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PEACHEY

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MRS CLARE WRIGHT

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE WRIGHT

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GEORGE WRIGHT / 27/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TERESA PEACHEY / 27/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN PEACHEY / 27/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 GBP IC 1000/800 30/11/08 GBP SR 200@1=200

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK BROWN

View Document

24/11/0824 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: G OFFICE CHANGED 13/02/01 LARK HOUSE 117 EASTGATE ST BURY ST EDMUNDS SUFFOLK, IP33 1YQ

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/02/99; CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/03/9318 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED

View Document

07/05/917 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/03/9117 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW SECRETARY APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: G OFFICE CHANGED 17/03/91 C/O COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED KIRKSTONE JOINERY LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

28/02/9128 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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