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)
13 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2013 AP01 Appointment of Miss Lucy Emma Bancroft as a director
02 May 2013 AP01 Appointment of Mr Matthew Bancroft as a director
04 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mr Roger Kenneth Bancroft on 1 February 2013
01 Feb 2013 CH01 Director's details changed for Mr Craig Steven Naylor on 1 February 2013
01 Feb 2013 CH03 Secretary's details changed for Mr Roger Kenneth Bancroft on 1 February 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 CH01 Director's details changed for Mr Craig Steven Naylor on 13 July 2011
24 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
24 Jan 2011 AD02 Register inspection address has been changed from Riverside Canal Road Sowerby Bridge West Yorkshire HX6 2AY United Kingdom
24 Jan 2011 CH01 Director's details changed for Mr Roger Kenneth Bancroft on 31 December 2010
24 Jan 2011 CH01 Director's details changed for Mr Craig Steven Naylor on 31 December 2010
24 Jan 2011 AD01 Registered office address changed from Riverside Canal Road Sowerby Bridge West Yorkshire HX6 2AY United Kingdom on 24 January 2011
14 Jan 2011 RESOLUTIONS Resolutions
  • RES14 ‐ £198 cap 26/11/2010
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 200
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
05 Feb 2010 AD03 Register(s) moved to registered inspection location
05 Feb 2010 CH01 Director's details changed for Mr Roger Kenneth Bancroft on 31 December 2009
05 Feb 2010 CH01 Director's details changed for Mr Craig Steven Naylor on 31 December 2009
05 Feb 2010 AD02 Register inspection address has been changed
05 Feb 2010 CH03 Secretary's details changed for Mr Roger Kenneth Bancroft on 31 December 2009