Advanced company searchLink opens in new window

FLIGHT TIMBER PRODUCTS LIMITED

Company number 02771581

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)
21 Dec 2017 TM01 Termination of appointment of Gary Kent as a director on 15 December 2017
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
10 Apr 2017 AP01 Appointment of Mrs Catherine Louise Karr as a director on 7 April 2017
10 Apr 2017 AP01 Appointment of Mrs Andrea Denise Mcewen as a director on 7 April 2017
07 Apr 2017 MR04 Satisfaction of charge 8 in full
07 Apr 2017 MR04 Satisfaction of charge 6 in full
31 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 587,200
11 Nov 2015 CH01 Director's details changed for Mr Terence Paul Green on 1 October 2015
11 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 587,200
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital 31/05/2015
10 Nov 2015 AP01 Appointment of Mr Terence Paul Green as a director on 1 October 2015
28 Oct 2015 AA Accounts for a small company made up to 31 May 2015
01 Sep 2015 MR01 Registration of charge 027715810010, created on 21 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Aug 2015 MR04 Satisfaction of charge 027715810009 in full
19 Aug 2015 TM02 Termination of appointment of Robert Paul Messinger as a secretary on 27 July 2015
05 Aug 2015 AP01 Appointment of Mr Simon Karr as a director on 27 July 2015
05 Aug 2015 TM01 Termination of appointment of Martin Patrick Blackwell as a director on 27 July 2015
24 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 November 2014
05 Mar 2015 AA Accounts for a small company made up to 31 May 2014
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 587,100

Statement of capital on 2014-11-10
  • GBP 587,100
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
05 Jan 2014 AA Accounts for a small company made up to 31 May 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 587,100
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 587,100