FOLLY'S END

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Change of details for Mr Frank Geoffrey Stonelake as a person with significant control on 2023-08-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

27/04/2227 April 2022 Notification of David Martyn Williams as a person with significant control on 2021-05-01

View Document

07/04/227 April 2022 Appointment of Ms Jessica Cox as a secretary on 2022-04-01

View Document

25/02/2225 February 2022 Termination of appointment of Christian Jeremy Wilcock as a director on 2022-02-23

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GEOFFREY STONELAKE / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARGARET KITCHEN / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET CATHERINE KITCHEN / 26/05/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARGARET KITCHEN / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CATHERINE KITCHEN / 01/01/2019

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 15/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MRS ELIZABETH JANE WALLACE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 15/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 DIRECTOR APPOINTED MRS MARY MELINDA WILSON FISH

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS MARGARET CATHERINE KITCHEN

View Document

24/04/1424 April 2014 15/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 15/04/13 NO MEMBER LIST

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH SMART

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 15/04/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PLATT

View Document

02/12/112 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILCOCK

View Document

26/04/1126 April 2011 15/04/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOFFREY STONELAKE / 31/03/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BROWN

View Document

20/04/1020 April 2010 15/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS PLATT / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN WILCOCK / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SMART / 31/03/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED RAYMOND THOMAS PLATT

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR HILL

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY ERNEST GRASBY

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DR CHRISTIAN WILCOCK

View Document

20/06/0820 June 2008 SECRETARY APPOINTED SUSAN PATRICIA BROWN

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED SARAH JANE SMART

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 15/04/04

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

22/04/0322 April 2003 ANNUAL RETURN MADE UP TO 15/04/03

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 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