Advanced company searchLink opens in new window

FLEXILAW LIMITED

Company number 03172549

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 Mar 2014 AD01 Registered office address changed from 10 Office 8 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 21 March 2014
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Jul 2013 AD01 Registered office address changed from 5 Old Farm Close Knotty Green Beaconsfield Buckinghamshire HP9 2TH England on 25 July 2013
21 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
11 Dec 2011 CH01 Director's details changed for Mrs Aileen Mary Antonia Wilson on 29 July 2011
11 Dec 2011 CH03 Secretary's details changed for Mr Nicholas John Rabey Wilson on 29 July 2011
17 Aug 2011 AD01 Registered office address changed from 163 Engadine Street London SW18 5DU on 17 August 2011
07 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
18 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
18 Mar 2011 AA01 Current accounting period extended from 30 September 2011 to 30 November 2011
18 Mar 2011 AP01 Appointment of Mrs Aileen Mary Antonia Wilson as a director
18 Mar 2011 AP03 Appointment of Mr Nicholas John Rabey Wilson as a secretary
18 Mar 2011 TM02 Termination of appointment of Aileen Wilson as a secretary
18 Mar 2011 TM01 Termination of appointment of Nicholas Wilson as a director
22 Sep 2010 CERTNM Company name changed top dog services LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
22 Sep 2010 CONNOT Change of name notice
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
07 Mar 2010 CH01 Director's details changed for Nicholas John Rabey Wilson on 22 February 2010
25 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Feb 2009 363a Return made up to 22/02/09; full list of members
09 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
27 Feb 2008 363a Return made up to 22/02/08; full list of members