E.FALKINGHAM AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

21/12/2221 December 2022 Change of details for Mr Andrew Paul Falkingham as a person with significant control on 2022-12-06

View Document

20/12/2220 December 2022 Change of details for Mr Andrew Paul Falkingham as a person with significant control on 2022-12-06

View Document

20/12/2220 December 2022 Termination of appointment of Michael Edwin Falkingham as a director on 2022-11-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/04/219 April 2021 02/03/21 STATEMENT OF CAPITAL GBP 15888

View Document

09/04/219 April 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/06/2030 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 CESSATION OF MARGARET ANN FALKINGHAM AS A PSC

View Document

25/07/1725 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN FALKINGHAM / 01/12/2012

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:4

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM THE GRANGE RUDSTON DRIFFIELD EAST YORKSHIRE YO25 4DW

View Document

11/01/1311 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN FALKINGHAM / 30/11/2009

View Document

01/02/101 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL FALKINGHAM / 30/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWIN FALKINGHAM / 30/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARGARET FALKINGHAM / 30/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FALKINGHAM / 30/11/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 AUDITOR'S RESIGNATION

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/018 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 14/12/93; CHANGE OF MEMBERS

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/01/87

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