Advanced company searchLink opens in new window

FALCOR BC LIMITED

Company number 03878994

Filter by category

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)
23 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Dec 2022 PSC04 Change of details for Mr Andrew Stephen Gifford as a person with significant control on 19 December 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
25 Nov 2020 PSC01 Notification of Andrew Stephen Gifford as a person with significant control on 1 January 2020
25 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 25 November 2020
12 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
12 Jun 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
24 Jul 2017 CH01 Director's details changed for Mr Andrew Stephen Gifford on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from 25 - First Floor Chertsey Road Chobham Woking GU24 8PD England to First Floor 25 Chertsey Road Chobham Woking GU24 8PD on 24 July 2017
24 Jul 2017 CH01 Director's details changed for Mr Andrew Stephen Gifford on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from 68 Crockford Park Road Addlestone Surrey KT15 2LU to 25 - First Floor Chertsey Road Chobham Woking GU24 8PD on 24 July 2017
18 May 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Feb 2017 SH08 Change of share class name or designation
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
05 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 130,000