Advanced company searchLink opens in new window

FLOWQUIP LIMITED

Company number 01623009

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)
11 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 200
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
  • GBP 200
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
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