FOLKES ARCHITECTURE & DESIGN LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-05-30 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-05-30 with updates |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
06/08/246 August 2024 | Director's details changed for Mr Mark Andrew Folkes on 2024-05-30 |
06/08/246 August 2024 | Director's details changed for Mrs Antoinette Siobhan Folkes on 2024-05-30 |
06/08/246 August 2024 | Director's details changed for Mr Mark Andrew Folkes on 2024-05-30 |
06/08/246 August 2024 | Secretary's details changed for Mrs Antoinette Siobhan Folkes on 2024-05-30 |
06/08/246 August 2024 | Director's details changed for Mrs Antoinette Siobhan Folkes on 2024-05-30 |
07/06/247 June 2024 | Change of details for Mrs Antoinette Siobhan Folkes as a person with significant control on 2024-05-30 |
07/06/247 June 2024 | Change of details for Mr Mark Andrew Folkes as a person with significant control on 2024-05-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Statement of capital following an allotment of shares on 2022-08-01 |
13/07/2313 July 2023 | Confirmation statement made on 2023-05-30 with updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM PRIORY VIEW 2 MAXWELL ROAD ARUNDEL WEST SUSSEX BN18 9EU |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 120 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/07/1616 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/06/1329 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/07/1227 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE SIOBHAN FOLKES / 30/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW FOLKES / 30/05/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: POOH CORNER STUDIO ST GEORGES LANE HURSTPIERPOINT WEST SUSSEX BN6 9QX |
10/07/0610 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: LONGMACE HOUSE MILL LANE ARUNDEL BN18 9AH |
13/06/0513 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 1 HIGH STREET GUILDFORD SURREY GU2 4HP |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
01/10/021 October 2002 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: CACUANA POPPLE HILL GRAFFHAM WEST SUSSEX GU28 0QF |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
11/06/0211 June 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | SECRETARY RESIGNED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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