Advanced company searchLink opens in new window

FLOW CONTROL (WATER CONSERVATION) LIMITED

Company number 01885610

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)
13 Jul 2004 288b Secretary resigned
01 Jul 2004 403a Declaration of satisfaction of mortgage/charge
01 Jul 2004 403b Declaration of mortgage charge released/ceased
20 Dec 2003 403a Declaration of satisfaction of mortgage/charge
31 Oct 2003 363s Return made up to 07/08/03; full list of members
16 Jun 2003 AA Accounts for a medium company made up to 31 March 2003
17 Aug 2002 363s Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Aug 2002 AA Accounts for a small company made up to 31 March 2002
13 May 2002 288b Director resigned
11 Jan 2002 AA Accounts for a small company made up to 31 March 2001
27 Oct 2001 MEM/ARTS Memorandum and Articles of Association
27 Oct 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2001 288a New director appointed
18 Sep 2001 363s Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jan 2001 363s Return made up to 07/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/01
  • 363(190) ‐ Location of debenture register address changed
19 Dec 2000 288a New director appointed
22 Nov 2000 AA Accounts for a small company made up to 31 March 2000
01 Nov 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Nov 2000 123 £ nc 50000/100000 17/10/00
05 Oct 2000 288a New director appointed
02 Nov 1999 AA Accounts for a small company made up to 31 March 1999
29 Oct 1999 363s Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
29 Oct 1999 288a New secretary appointed