FALLAPIT BARNS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Termination of appointment of Robert James Cotterell as a director on 2024-11-15

View Document

14/11/2414 November 2024 Appointment of Nicholas Alexander Valerio as a director on 2024-11-13

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

14/05/2414 May 2024 Appointment of Crown Property Management Ltd as a secretary on 2024-04-29

View Document

14/05/2414 May 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-05-06

View Document

14/05/2414 May 2024 Director's details changed for Mr Peter Darren Wilson on 2024-05-06

View Document

29/04/2429 April 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 135 Reddenhill Road Torquay TQ1 3NT on 2024-04-29

View Document

20/02/2420 February 2024 Appointment of Mr Peter Darren Wilson as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Termination of appointment of Jonathan Joseph Albert Stilwell as a director on 2022-12-14

View Document

15/12/2215 December 2022 Termination of appointment of Peter James Morris as a director on 2022-12-14

View Document

28/10/2228 October 2022 Termination of appointment of Andrew Peter Kennedy Wood as a director on 2022-10-27

View Document

20/05/2220 May 2022 Appointment of Mrs Karen Ann Lott as a director on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Andrew Peter Kennedy Wood as a director on 2022-05-19

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MR ROBERT JAMES COTTERELL

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED DR PETER JAMES MORRIS

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDREW PETER KENNEDY WOOD

View Document

22/05/1722 May 2017 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE AND ASSET MANAGEMENT (SW) LIMITED

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM C/O C/O DEVON BLOCK MANAGEMENT THE OFFICE 64 DURNFORD STREET STONEHOUSE PLYMOUTH PL1 3QN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY SEAN NICHOLSON

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JONATHAN JOSEPH ALBERT STILWELL

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH GARLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM HUNTER FALLAPIT COTTAGE FALLAPIT COTTAGES EAST ALLINGTON TOTNES DEVON TQ9 7QS

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MR SEAN NICHOLSON

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MATTHEWS

View Document

20/01/1220 January 2012 Annual return made up to 5 August 2011 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERKINS / 05/08/2010

View Document

09/10/109 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MRS ELIZABETH MATTHEWS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED DAVID PERKINS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA ROCKELL

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 05/08/07; CHANGE OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY APPOINTED SARAH JANE GARLAND

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE GOGOLA

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: LATIMER HOUSE 5-7 CUMBERLAND PLACE, SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

25/11/0225 November 2002 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