- Company Overview for FLOWGRADE LIMITED (02478898)
- Filing history for FLOWGRADE LIMITED (02478898)
- People for FLOWGRADE LIMITED (02478898)
- More for FLOWGRADE LIMITED (02478898)
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 Apr 2018 | CH01 | Director's details changed for Mrs Rosalind Miriam White on 2 March 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AP01 | Appointment of Christine Schofield as a director | |
07 Aug 2013 | AP01 | Appointment of Susan Bowsher as a director | |
03 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Maurice White as a director | |
07 Jun 2011 | TM02 | Termination of appointment of Maurice White as a secretary | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
08 Apr 2010 | AD01 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Maurice Frank White on 8 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2010 |