- Company Overview for FLEXILAW LIMITED (03172549)
- Filing history for FLEXILAW LIMITED (03172549)
- People for FLEXILAW LIMITED (03172549)
- More for FLEXILAW LIMITED (03172549)
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
|
|
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 |