- Company Overview for FLOKK LIMITED (03335942)
- Filing history for FLOKK LIMITED (03335942)
- People for FLOKK LIMITED (03335942)
- Charges for FLOKK LIMITED (03335942)
- More for FLOKK LIMITED (03335942)
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) |
---|---|---|---|
02 Jan 2018 | TM01 | Termination of appointment of Gary Lee Whitehead as a director on 31 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
21 Jun 2017 | AP01 | Appointment of Miss Lucy Sarah Storey as a director on 21 June 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Oliver James Anthony Bond as a director on 22 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
15 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Oliver James Ronald as a director on 31 August 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Gary Whitehead on 19 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
06 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
25 Apr 2014 | MISC | Section 519 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
13 Nov 2013 | AP01 | Appointment of Mr Oliver James Ronald as a director | |
29 Aug 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
04 May 2013 | MR01 | Registration of charge 033359420003 | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
11 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 17 March 2011 | |
17 Nov 2010 | AP01 | Appointment of Mr Gary Whitehead as a director |