FOLLY NOOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Cessation of Susan Margaret Scholey as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Notification of Peter Antony Scholey as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from The Old Parsonage North Road Torworth Retford DN22 8NY England to Apex House Church Lane Adwick-Le-Street Doncaster DN6 7AY on 2022-02-10

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O C/O HOPE AGAR 24A MARSH STREET ROTHWELL LEEDS WEST YORKSHIRE LS26 0BB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS SUSAN MARGARET SCHOLEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER SCHOLEY / 22/06/2016

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHOLEY

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM HOPE AGAR 24A MARSH STREET ROTHWELL LEEDS LS26 0BB

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PETER ANTONY SCHOLEY

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 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