M. FALLOWS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2024-06-27

View Document

31/08/2431 August 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

24/03/2424 March 2024 Accounts for a dormant company made up to 2023-06-27

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

19/02/2319 February 2023 Accounts for a dormant company made up to 2022-06-27

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/01/2331 January 2023 Cessation of Michael Fallows as a person with significant control on 2022-09-27

View Document

31/01/2331 January 2023 Termination of appointment of Michael Fallows as a director on 2022-09-27

View Document

31/01/2331 January 2023 Appointment of Mrs Denise Ann Parrott as a director on 2022-09-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY HAZEL FALLOWS

View Document

08/01/198 January 2019 SECRETARY APPOINTED MRS DENISE ANN PARROTT

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

18/03/1718 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts for year ending 27 Jun 2016

View Accounts

06/03/166 March 2016 Annual accounts small company total exemption made up to 27 June 2015

View Document

02/01/162 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts for year ending 27 Jun 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 27 June 2014

View Document

03/01/153 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 23 OLD MARKET STREET THETFORD NORFOLK IP24 2ES

View Document

27/06/1427 June 2014 Annual accounts for year ending 27 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 27 June 2013

View Document

20/01/1420 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts for year ending 27 Jun 2013

View Accounts

12/01/1312 January 2013 Annual accounts small company total exemption made up to 27 June 2012

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts for year ending 27 Jun 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 27 June 2011

View Document

20/01/1220 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/10

View Document

12/01/1112 January 2011 27/06/10 TOTAL EXEMPTION FULL

View Document

28/12/1028 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 27/06/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FALLOWS / 01/10/2009

View Document

26/03/0926 March 2009 27/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 27/06/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 27/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 27/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 27/06/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 27/06/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 27/06/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/94

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/93

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 11 LANGTON PLACE HATTER STREET BURY ST EDMUNDS SUFFOLK IP33 1NE

View Document

23/01/9223 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 27/06/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 27/06/90

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 27/06/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 27/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 27/06/86

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 REGISTERED OFFICE CHANGED ON 18/05/87 FROM: ALLIANCE HOUSE 60 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 27/06/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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