F.L.A.G. (SUPPORTING YOUNGSTERS WITH SPECIAL NEEDS) LIMITED
Company number 05037999
- Company Overview for F.L.A.G. (SUPPORTING YOUNGSTERS WITH SPECIAL NEEDS) LIMITED (05037999)
- Filing history for F.L.A.G. (SUPPORTING YOUNGSTERS WITH SPECIAL NEEDS) LIMITED (05037999)
- People for F.L.A.G. (SUPPORTING YOUNGSTERS WITH SPECIAL NEEDS) LIMITED (05037999)
- More for F.L.A.G. (SUPPORTING YOUNGSTERS WITH SPECIAL NEEDS) LIMITED (05037999)
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) |
---|---|---|---|
19 Feb 2014 | AR01 | Annual return made up to 9 February 2014 no member list | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 9 February 2013 no member list | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 9 February 2012 no member list | |
06 Mar 2012 | AD01 | Registered office address changed from Business Unit 1 Poplar Road Cleethorpes N E Lincolnshire DN35 8BL on 6 March 2012 | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 May 2011 | AP01 | Appointment of Claire Patricia Woolliss as a director | |
14 Apr 2011 | TM02 | Termination of appointment of Malcolm Rudkin as a secretary | |
14 Apr 2011 | AP01 | Appointment of Malcolm Graham Rudkin as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Lisa Coomber as a director | |
14 Apr 2011 | AP01 | Appointment of Helen Anne Aitken as a director | |
25 Feb 2011 | AR01 | Annual return made up to 9 February 2011 no member list | |
24 Feb 2011 | AP01 | Appointment of Mr David Charles Topliss as a director | |
24 Feb 2011 | AP03 | Appointment of a secretary | |
24 Feb 2011 | TM01 | Termination of appointment of Anthony Peal as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Michael Fordham as a director | |
24 Feb 2011 | TM02 | Termination of appointment of Christine Taylor as a secretary | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 9 February 2010 no member list | |
16 Mar 2010 | AD01 | Registered office address changed from Weaver Wroot 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB on 16 March 2010 | |
15 Mar 2010 | AP03 | Appointment of Malcolm Williams as a secretary | |
15 Mar 2010 | AP03 | Appointment of Mrs Claire Woolliss as a secretary | |
15 Mar 2010 | AP03 | Appointment of Mr Malcolm Rudkin as a secretary | |
15 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |