FALLOWBOND LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

18/07/2518 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD BREDAVS / 01/06/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BREDAVS / 01/06/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD BREDAVS / 01/06/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SHAUN MAUREEN BREDAVS / 01/06/2017

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM BEECH COTTAGE OLDBURY BRIDGNORTH SHROPSHIRE WV16 5EE

View Document

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

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY GWYN WILLIAMS

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/07/1024 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BREDAVS / 25/06/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 9 FURZE CLOSE BRIDGWATER SOMERSET TA6 7AN

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: BEECH COTTAGE OLDBURY BRIDGNORTH WV16 5EE

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

09/06/939 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 10/06/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/12/9010 December 1990 REGISTERED OFFICE CHANGED ON 10/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 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