FALL OFF THE WALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Fall Off the Wall Trustee Limited as a person with significant control on 2025-01-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

12/11/2412 November 2024 Change of details for a person with significant control

View Document

12/11/2412 November 2024 Change of details for a person with significant control

View Document

11/11/2411 November 2024 Registered office address changed from 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ England to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Jamie Paul Smith on 2024-10-21

View Document

11/11/2411 November 2024 Director's details changed for Mr Robin Lee Byrne on 2024-10-21

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Cessation of Landers Accountants Ltd as a person with significant control on 2024-03-18

View Document

21/03/2421 March 2024 Notification of Fall Off the Wall Trustee Limited as a person with significant control on 2024-03-18

View Document

21/03/2421 March 2024 Change of details for Fall Off the Wall Trustee Limited as a person with significant control on 2024-03-18

View Document

21/03/2421 March 2024 Cessation of Jamie Paul Smith as a person with significant control on 2024-03-18

View Document

21/03/2421 March 2024 Cessation of Robin Lee Byrne as a person with significant control on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 28/09/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 28/09/2020

View Document

18/06/2018 June 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY CARON MCLOUGHLIN

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE PAUL SMITH / 06/09/2019

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SMITH / 06/09/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / LANDERS ACCOUNTANTS LTD / 30/01/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / LANDERS ACCOUNTANTS LTD / 30/01/2019

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDERS ACCOUNTANTS LTD

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 17/08/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 17/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 26/03/14 STATEMENT OF CAPITAL GBP 203

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MRS CARON WENDY MCLOUGHLIN

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE RAWLINSON

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE PAUL SMITH / 28/02/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 28/02/2017

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SMITH / 27/02/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM THE STABLES, HEXTON MANOR HEXTON HERTFORDSHIRE SG5 3JH

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE DREW

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 27/02/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SMITH / 01/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 01/12/2016

View Document

28/10/1628 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1630 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SMITH / 15/11/2014

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MS LYNNE DENISE RAWLINSON

View Document

16/04/1416 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/1416 April 2014 01/09/13 STATEMENT OF CAPITAL GBP 303

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DOUGLAS

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY JUSTIN DOUGLAS

View Document

14/04/1414 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1414 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE DREW / 01/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 302

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/12/119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED NATALIE DREW

View Document

07/12/117 December 2011 01/07/11 STATEMENT OF CAPITAL GBP 60

View Document

20/09/1120 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 60

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE BYRNE / 20/10/2009

View Document

24/01/1124 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SMITH / 15/11/2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/103 March 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LEE BYRNE / 20/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DOUGLAS / 20/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SMITH / 20/10/2009

View Document

10/03/0910 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: THE HAT FACTORY 65-67 BUTE STREET LUTON BEDFORDSHIRE LU1 2EY

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/03/0422 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: FIRST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 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