Advanced company searchLink opens in new window

NK FAULKNER AND SONS LIMITED

Company number 12239697

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)
02 Mar 2024 TM02 Termination of appointment of Lucy Charlotte Faulkner as a secretary on 2 March 2024
02 Mar 2024 AA Accounts for a dormant company made up to 31 October 2023
28 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
26 Apr 2023 AD02 Register inspection address has been changed from Chamberlain House High Street Bagshot GU19 5AE England to Chamberlain House High Street Bagshot GU19 5AE
26 Apr 2023 AD03 Register(s) moved to registered inspection location Chamberlain House High Street Bagshot GU19 5AE
26 Apr 2023 AD03 Register(s) moved to registered inspection location Chamberlain House High Street Bagshot GU19 5AE
26 Apr 2023 AD02 Register inspection address has been changed to Chamberlain House High Street Bagshot GU19 5AE
22 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
05 May 2021 AD01 Registered office address changed from 8 South Square London WC1R 5ET England to 24 Heron Park Lychpit Basingstoke Hampshire RG24 8UJ on 5 May 2021
12 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
23 Jul 2020 AP02 Notice of removal of a corporate director
08 Apr 2020 AD01 Registered office address changed from 53 Habershon Drive Frimley Camberley GU16 9TW England to 8 South Square London WC1R 5ET on 8 April 2020
13 Mar 2020 AP03 Appointment of Mrs Lucy Charlotte Faulkner as a secretary on 13 March 2020
28 Oct 2019 AD01 Registered office address changed from 5 Taplins Court Church Lane Hartley Wintney Hook RG27 8XU England to 53 Habershon Drive Frimley Camberley GU16 9TW on 28 October 2019
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted