FALCON ENGINEERING & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr Lee Ross Crawford as a person with significant control on 2016-04-06

View Document

28/07/2528 July 2025 NewNotification of Dane Richard Crawford as a person with significant control on 2016-04-06

View Document

28/07/2528 July 2025 NewNotification of Steven Grant Crawford as a person with significant control on 2016-04-06

View Document

28/07/2528 July 2025 NewCessation of Steven Grant Crawford as a person with significant control on 2016-04-06

View Document

25/07/2525 July 2025 NewChange of details for Mr Lee Ross Crawford as a person with significant control on 2016-04-06

View Document

25/07/2525 July 2025 NewNotification of Steven Grant Crawford as a person with significant control on 2016-04-06

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025345750001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Registered office address changed from , Unit 15 Newcomen Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6PS to Unit 14 Newcomen Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PS on 2015-04-23

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM UNIT 15 NEWCOMEN ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6PS

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Registered office address changed from , Wallis Road, Skippers Lane Ind Estate, Middlesbrough, Cleveland, TS6 6JB on 2010-02-10

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WALLIS ROAD SKIPPERS LANE IND ESTATE MIDDLESBROUGH CLEVELAND TS6 6JB

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CRAWFORD

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD CRAWFORD

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR STEVEN GRANT CRAWFORD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAWFORD

View Document

19/10/0919 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANE CRAWFORD

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DANE RICHARD CRAWFORD

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/03/0725 March 2007 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 S386 DISP APP AUDS 08/04/92

View Document

15/06/9215 June 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/91

View Document

15/06/9215 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/01/9121 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED RECALLFORCE LIMITED CERTIFICATE ISSUED ON 15/01/91

View Document

13/01/9113 January 1991 £ NC 1000/250000 18/09/90

View Document

13/01/9113 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/90

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 18/09/90

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/08/9024 August 1990 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