Advanced company searchLink opens in new window

FLYING BRANDS HOLDINGS (UK) LIMITED

Company number 02767966

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)
19 Feb 2015 TM02 Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015
19 Feb 2015 TM01 Termination of appointment of Stephen Sands Cook as a director on 12 February 2015
19 Feb 2015 AP03 Appointment of Mr Trevor Brown as a secretary on 12 February 2015
19 Feb 2015 TM02 Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015
13 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 51,403.68675
02 Jun 2014 AA Full accounts made up to 27 December 2013
27 May 2014 AP03 Appointment of Mr Stephen Sands Cook as a secretary
25 May 2014 TM01 Termination of appointment of Stuart Dootson as a director
25 May 2014 TM02 Termination of appointment of Stuart Dootson as a secretary
31 Dec 2013 TM01 Termination of appointment of Christopher Knott as a director
31 Dec 2013 TM02 Termination of appointment of Christopher Knott as a secretary
31 Dec 2013 AP03 Appointment of Mr Stuart Dootson as a secretary
31 Dec 2013 AP01 Appointment of Mr Stuart John Dootson as a director
30 Dec 2013 AR01 Annual return made up to 16 December 2013 no member list
Statement of capital on 2013-12-30
  • GBP 51,403.68675
22 Nov 2013 AP01 Appointment of Mr Stephen Sands Cook as a director
10 May 2013 AA Full accounts made up to 28 December 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 no member list
17 Dec 2012 AD04 Register(s) moved to registered office address
05 Sep 2012 TM01 Termination of appointment of Stuart Dootson as a director
05 Sep 2012 AP01 Appointment of Mr Christopher Knott as a director
30 Aug 2012 TM01 Termination of appointment of Robert Henry as a director
22 Jun 2012 AA Full accounts made up to 30 December 2011
14 Jun 2012 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CH1 1HT on 14 June 2012
17 Feb 2012 MISC Section 519
08 Feb 2012 MISC Section 519