- Company Overview for FLOWQUIP LIMITED (01623009)
- Filing history for FLOWQUIP LIMITED (01623009)
- People for FLOWQUIP LIMITED (01623009)
- Charges for FLOWQUIP LIMITED (01623009)
- More for FLOWQUIP LIMITED (01623009)
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) |
---|---|---|---|
11 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
27 Jan 2014 | AP01 | Appointment of Mrs Pamela Casson as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | TM02 | Termination of appointment of Roger Bancroft as a secretary | |
13 Dec 2013 | TM01 | Termination of appointment of Roger Bancroft as a director | |
06 Nov 2013 | AP01 | Appointment of Mrs Lucy Emma Wood as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Matthew Bancroft as a director | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
23 Aug 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
23 Aug 2013 | AD02 | Register inspection address has been changed | |
13 Jun 2013 | SH08 | Change of share class name or designation | |
13 Jun 2013 | CC04 | Statement of company's objects | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Mr Roger Kenneth Bancroft on 11 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Craig Steven Naylor on 11 September 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Roger Kenneth Bancroft on 11 September 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Robert John Bloomfield on 11 September 2012 | |
22 May 2012 | AD01 | Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE, England on 22 May 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Mr Craig Steven Naylor on 13 July 2011 |