Advanced company searchLink opens in new window

DUNCAN FALCONER LIMITED

Company number 07062216

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CH01 Director's details changed for Mr Richard Filon on 14 January 2024
25 Jan 2024 CH01 Director's details changed for Mrs Adele Corinne Filon on 14 January 2024
24 Jan 2024 EH02 Elect to keep the directors' residential address register information on the public register
12 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 AD01 Registered office address changed from Suite 1, the Old Dairy, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW England to Pilgrim Suite, Ketteringham Hall, Church Road Ketteringham Wymondham Norfolk NR18 9RS on 3 October 2023
12 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
09 Jul 2021 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England to Suite 1, the Old Dairy, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Richard Filon on 1 November 2019
09 Jul 2021 CH01 Director's details changed for Mrs Adele Corinne Filon on 1 November 2019
09 Jul 2021 PSC04 Change of details for Mr Richard Filon as a person with significant control on 1 November 2019
09 Jul 2021 PSC04 Change of details for Mrs Adele Corinne Filon as a person with significant control on 1 November 2019
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
28 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
05 Nov 2019 AD01 Registered office address changed from 52 the Street North Lopham Diss IP22 2LU England to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE on 5 November 2019
05 Nov 2019 AD01 Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford Herefordshire HR1 2SF to 52 the Street North Lopham Diss IP22 2LU on 5 November 2019
13 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
13 Nov 2017 PSC01 Notification of Adele Corinne Filon as a person with significant control on 13 November 2017