- Company Overview for FLUTEMAKERS GUILD LIMITED (05350556)
- Filing history for FLUTEMAKERS GUILD LIMITED (05350556)
- People for FLUTEMAKERS GUILD LIMITED (05350556)
- Charges for FLUTEMAKERS GUILD LIMITED (05350556)
- More for FLUTEMAKERS GUILD LIMITED (05350556)
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 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Sep 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
19 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Trevor John James on 2 February 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr Christopher Michael Howe on 2 February 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Jean Paul Dominic Wright on 6 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Nigel Howard James on 15 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Jean Paul Dominic Wright on 6 March 2013 | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
24 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2012 | TM02 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary | |
15 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Trevor John James on 2 February 2012 | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT on 9 February 2011 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
18 May 2010 | CH01 | Director's details changed for Trevor John James on 23 April 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders |