TOM FAULKNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-02 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-02 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-07-31 |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Sub-division of shares on 2023-08-11 |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Change of share class name or designation |
30/08/2330 August 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Second filing of the annual return made up to 2014-05-31 |
13/07/2313 July 2023 | Second filing of the annual return made up to 2015-05-31 |
13/07/2313 July 2023 | Second filing of the annual return made up to 2016-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/12/2023 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
03/04/203 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK FAULKNER / 18/09/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS PATRICK FAULKNER / 18/09/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
19/11/1819 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
09/11/179 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076526760002 |
01/11/171 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/06/1723 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/06/162 June 2016 | Annual return made up to 2016-05-31 with full list of shareholders |
02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
01/06/151 June 2015 | Annual return made up to 2015-05-31 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
02/06/142 June 2014 | Annual return made up to 2014-05-31 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
26/03/1326 March 2013 | CURREXT FROM 31/05/2013 TO 31/07/2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MIRANDA KIRWAN |
17/11/1117 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM |
25/07/1125 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA KIRWAN / 20/07/2011 |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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