FALLOWFIELD VEHICLE DELIVERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

25/03/2525 March 2025 Change of details for Mr Stephen Davies as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Stephen Davies on 2025-03-21

View Document

25/03/2525 March 2025 Change of details for Mrs Dianne Davies as a person with significant control on 2025-03-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Notification of Stephen Davies as a person with significant control on 2021-04-12

View Document

04/08/214 August 2021 Notification of Dianne Davies as a person with significant control on 2021-04-12

View Document

03/08/213 August 2021 Withdrawal of a person with significant control statement on 2021-08-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM THE LODGE CROSSLEY PARK CROSSLEY RD STOCKPORT CHESHIRE SK4 5BF

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037494960002

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/04/1410 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROL DAVIES / 30/04/2013

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/04/1322 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM UNIT 4 CROSSLEY PARK CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BH

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM DAVIES / 08/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 08/04/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 08/04/10 NO CHANGES

View Document

03/03/103 March 2010 CHANGE PERSON AS SECRETARY

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM DAVIES / 10/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 10/12/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 105 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 S386 DISP APP AUDS 08/04/99

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

23/04/9923 April 1999 S366A DISP HOLDING AGM 08/04/99

View Document

08/04/998 April 1999 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