- Company Overview for FLOW INTERNATIONAL LIMITED (05944688)
- Filing history for FLOW INTERNATIONAL LIMITED (05944688)
- People for FLOW INTERNATIONAL LIMITED (05944688)
- More for FLOW INTERNATIONAL LIMITED (05944688)
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 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
05 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
24 Oct 2011 | TM02 | Termination of appointment of Jane Pyatt as a secretary | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Mrs Jane Lesley Pyatt on 15 October 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Mr Nicholas Jon Pyatt on 15 October 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Mrs Jane Lesley Pyatt on 15 October 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Mrs Jane Lesley Pyatt on 15 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Nicholas Jon Pyatt on 15 October 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Nicholas Jon Pyatt on 15 October 2010 | |
15 Oct 2010 | CH03 | Secretary's details changed for Mrs Jane Lesley Pyatt on 15 October 2010 | |
15 Oct 2010 | AD01 | Registered office address changed from Barn Cottage, Moorland Street Axbridge Somerset BS26 2BA on 15 October 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Oct 2008 | 88(2) | Capitals not rolled up | |
01 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |