Advanced company searchLink opens in new window

FLOWHIRE LIMITED

Company number 03488133

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)
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
  • GBP 2.99996
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
  • GBP 2.99996
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
  • GBP 3
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
  • RES12 ‐ Resolution of varying share rights or name
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