FALLIS ENTERPRISES LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-01

View Document

03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

19/08/2319 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/08/2314 August 2023 Registered office address changed from Unit 2 Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-08-14

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of affairs

View Document

14/08/2314 August 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FALLIS / 17/10/2018

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/05/163 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FALLIS / 01/10/2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/12/1029 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM UNIT 5 WESSEX TRADING ESTATE STATION ROAD EXWICK EXETER DEVON EX4 4NZ

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FALLIS / 18/03/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FALLIS / 22/10/2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY DANIEL FALLIS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM UNIT 5 WESSEX TRADING ESTATE STATION ROAD EXETER DEVON EX4 4NZ

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 9 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 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