FALCON ENGINEERING & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Change of details for Mr Lee Ross Crawford as a person with significant control on 2016-04-06 |
28/07/2528 July 2025 New | Notification of Dane Richard Crawford as a person with significant control on 2016-04-06 |
28/07/2528 July 2025 New | Notification of Steven Grant Crawford as a person with significant control on 2016-04-06 |
28/07/2528 July 2025 New | Cessation of Steven Grant Crawford as a person with significant control on 2016-04-06 |
25/07/2525 July 2025 New | Change of details for Mr Lee Ross Crawford as a person with significant control on 2016-04-06 |
25/07/2525 July 2025 New | Notification of Steven Grant Crawford as a person with significant control on 2016-04-06 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-12 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-12 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/09/1615 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 025345750001 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
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 |
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 |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/134 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/03/1227 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/08/1126 August 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/08/1025 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
10/02/1010 February 2010 | Registered office address changed from , Wallis Road, Skippers Lane Ind Estate, Middlesbrough, Cleveland, TS6 6JB on 2010-02-10 |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WALLIS ROAD SKIPPERS LANE IND ESTATE MIDDLESBROUGH CLEVELAND TS6 6JB |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CRAWFORD |
20/01/1020 January 2010 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD CRAWFORD |
20/01/1020 January 2010 | SECRETARY APPOINTED MR STEVEN GRANT CRAWFORD |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAWFORD |
19/10/0919 October 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
19/10/0919 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DANE CRAWFORD |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
11/09/0811 September 2008 | LOCATION OF REGISTER OF MEMBERS |
11/09/0811 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR APPOINTED DANE RICHARD CRAWFORD |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
11/09/0711 September 2007 | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/03/0725 March 2007 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
05/09/035 September 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
23/11/0123 November 2001 | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
04/01/014 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
27/11/0027 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
20/11/0020 November 2000 | NEW SECRETARY APPOINTED |
26/10/0026 October 2000 | SECRETARY RESIGNED |
19/09/0019 September 2000 | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS |
31/08/9931 August 1999 | RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS |
30/07/9930 July 1999 | SECRETARY RESIGNED |
30/07/9930 July 1999 | NEW SECRETARY APPOINTED |
08/03/998 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
02/09/982 September 1998 | SECRETARY RESIGNED |
02/09/982 September 1998 | RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS |
02/09/982 September 1998 | RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS |
02/09/982 September 1998 | RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS |
18/08/9818 August 1998 | DIRECTOR RESIGNED |
18/08/9818 August 1998 | DIRECTOR RESIGNED |
18/08/9818 August 1998 | NEW DIRECTOR APPOINTED |
18/08/9818 August 1998 | NEW SECRETARY APPOINTED |
18/08/9818 August 1998 | SECRETARY RESIGNED |
09/02/989 February 1998 | NEW SECRETARY APPOINTED |
10/06/9710 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
10/06/9710 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
10/06/9710 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
04/06/974 June 1997 | SECRETARY RESIGNED |
04/06/974 June 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | NEW SECRETARY APPOINTED |
30/05/9730 May 1997 | SECRETARY RESIGNED |
12/01/9612 January 1996 | RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS |
19/12/9519 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
26/06/9526 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
26/09/9426 September 1994 | DIRECTOR'S PARTICULARS CHANGED |
26/09/9426 September 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
26/09/9426 September 1994 | RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS |
09/09/939 September 1993 | RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS |
22/09/9222 September 1992 | RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS |
15/06/9215 June 1992 | S386 DISP APP AUDS 08/04/92 |
15/06/9215 June 1992 | EXEMPTION FROM APPOINTING AUDITORS 30/04/91 |
15/06/9215 June 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91 |
27/09/9127 September 1991 | RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS |
03/05/913 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
03/05/913 May 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/02/917 February 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
21/01/9121 January 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/01/9114 January 1991 | COMPANY NAME CHANGED RECALLFORCE LIMITED CERTIFICATE ISSUED ON 15/01/91 |
13/01/9113 January 1991 | £ NC 1000/250000 18/09/90 |
13/01/9113 January 1991 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/90 |
13/01/9113 January 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/01/9113 January 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/01/9113 January 1991 | |
13/01/9113 January 1991 | ALTER MEM AND ARTS 18/09/90 |
13/01/9113 January 1991 | REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 2 BACHES STREET LONDON N1 6UB |
24/08/9024 August 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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