About

Registered Number: 02466419
Date of Incorporation: 02/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: The Old Vyne West Heath, Baughurst, Tadley, Hampshire, RG26 5LE

 

Falconway Ltd was founded on 02 February 1990 and are based in Tadley, it's status at Companies House is "Active". The company has 3 directors listed as Stokes, Alison Jayne, Hattby, Malcolm Robert, Rowland, John Francis at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Alison Jayne 30 May 2012 - 1
HATTBY, Malcolm Robert N/A 29 November 2000 1
ROWLAND, John Francis N/A 29 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 19 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2001
395 - Particulars of a mortgage or charge 03 July 2001
363s - Annual Return 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 25 November 1994
395 - Particulars of a mortgage or charge 07 September 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 02 December 1992
363b - Annual Return 31 May 1992
AA - Annual Accounts 04 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1992
363a - Annual Return 20 August 1991
395 - Particulars of a mortgage or charge 19 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
RESOLUTIONS - N/A 13 February 1991
395 - Particulars of a mortgage or charge 02 February 1991
395 - Particulars of a mortgage or charge 02 February 1991
RESOLUTIONS - N/A 16 January 1991
RESOLUTIONS - N/A 16 January 1991
RESOLUTIONS - N/A 16 January 1991
123 - Notice of increase in nominal capital 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
395 - Particulars of a mortgage or charge 02 January 1991
NEWINC - New incorporation documents 02 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2004 Outstanding

N/A

Legal charge 18 March 2004 Outstanding

N/A

Legal mortgage 28 June 2001 Outstanding

N/A

Charge. 01 September 1994 Fully Satisfied

N/A

Legal charge 18 July 1991 Fully Satisfied

N/A

Fixed and floating charge 31 January 1991 Fully Satisfied

N/A

Legal charge 31 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.