- Company Overview for FLOWHIRE LIMITED (03488133)
- Filing history for FLOWHIRE LIMITED (03488133)
- People for FLOWHIRE LIMITED (03488133)
- More for FLOWHIRE LIMITED (03488133)
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) |
---|---|---|---|
06 Aug 2018 | PSC07 | Cessation of Matthew Bancroft as a person with significant control on 6 August 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | PSC07 | Cessation of Craig Steven Naylor as a person with significant control on 5 July 2018 | |
05 Jul 2018 | PSC07 | Cessation of Craig Steven Naylor as a person with significant control on 5 July 2018 | |
05 Jul 2018 | PSC07 | Cessation of Lucy Emma Wood as a person with significant control on 5 July 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
19 Jan 2018 | PSC01 | Notification of Lucy Emma Wood as a person with significant control on 30 June 2016 | |
19 Jan 2018 | PSC04 | Change of details for Mrs Pamela Casson as a person with significant control on 19 January 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
27 Jan 2014 | AP01 | Appointment of Mrs Pamela Casson as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Roger Bancroft as a director | |
13 Dec 2013 | TM02 | Termination of appointment of Roger Bancroft as a secretary | |
12 Nov 2013 | SH08 | Change of share class name or designation | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | CH01 | Director's details changed for Miss Lucy Emma Bancroft on 6 November 2013 | |
13 Jun 2013 | CC04 | Statement of company's objects | |
13 Jun 2013 | SH08 | Change of share class name or designation |