About

Registered Number: 03922511
Date of Incorporation: 09/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Bc Stockford And Co Ltd, St. Johns Road, Dudley, DY2 7JT,

 

Falder Ltd was founded on 09 February 2000 and has its registered office in Dudley, it's status in the Companies House registry is set to "Active". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, David Gerald 05 April 2000 31 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 July 2019
CH03 - Change of particulars for secretary 25 June 2019
CH01 - Change of particulars for director 25 June 2019
PSC04 - N/A 25 June 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 29 August 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 28 February 2005
225 - Change of Accounting Reference Date 05 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 17 September 2003
RESOLUTIONS - N/A 28 August 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 11 February 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 27 September 2001
225 - Change of Accounting Reference Date 26 March 2001
363s - Annual Return 26 March 2001
395 - Particulars of a mortgage or charge 03 May 2000
225 - Change of Accounting Reference Date 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.