- Company Overview for FLYFAR LIMITED (02610164)
- Filing history for FLYFAR LIMITED (02610164)
- People for FLYFAR LIMITED (02610164)
- Charges for FLYFAR LIMITED (02610164)
- More for FLYFAR LIMITED (02610164)
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) |
---|---|---|---|
22 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AD04 | Register(s) moved to registered office address | |
27 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Philip Anthony Thomas on 30 May 2010 | |
19 May 2011 | CH01 | Director's details changed for Peter George Beswick on 15 December 2010 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
17 May 2010 | AD03 | Register(s) moved to registered inspection location | |
14 May 2010 | AD02 | Register inspection address has been changed | |
14 May 2010 | CH01 | Director's details changed for Peter George Beswick on 13 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Mr Michael John Yates on 13 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Philip Anthony Thomas on 13 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Dr Ian Bruce Marsh on 13 May 2010 | |
14 May 2010 | CH01 | Director's details changed for John Barry Maguire on 13 May 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Dec 2008 | 288b | Appointment terminated director stephen proctor | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 May 2008 | 363a | Return made up to 13/05/08; full list of members |