Advanced company searchLink opens in new window

FLYBRID AUTOMOTIVE LIMITED

Company number 06025271

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)
22 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4,050,130
13 Nov 2014 AA Full accounts made up to 31 March 2014
01 May 2014 AD01 Registered office address changed from Charterhouse, Legge Street Birmingham West Midlands B4 7EU on 1 May 2014
24 Jan 2014 AP03 Appointment of Mr Rawdon Vevers as a secretary
24 Jan 2014 AP01 Appointment of Mr Rawdon Vevers as a director
24 Jan 2014 TM02 Termination of appointment of Douglas Cross as a secretary
16 Jan 2014 MR01 Registration of charge 060252710002
14 Jan 2014 AUD Auditor's resignation
10 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,050,255
10 Jan 2014 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Aug 2013 AA Full accounts made up to 31 December 2012
02 May 2013 SH10 Particulars of variation of rights attached to shares
27 Mar 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
27 Mar 2013 AP01 Appointment of Mr Jeremy Robert John Deering as a director
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 16 March 2013
  • GBP 4,050,255
27 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sharesholder resolution to approve bonus issue of shares 16/03/2013
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the share capital be and is hereby increased from 2500100 to 4050255 by thev creation of ordinary shares and redeemable shares 16/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2013 CH03 Secretary's details changed for Douglas Isaac Lascelles Cross on 12 March 2013
19 Mar 2013 CH01 Director's details changed for Douglas Isaac Lascelles Cross on 12 March 2013
15 Mar 2013 SH20 Statement by directors
15 Mar 2013 SH19 Statement of capital on 15 March 2013
  • GBP 2,500,100
15 Mar 2013 CAP-SS Solvency statement dated 15/03/13
15 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 15/03/2013
13 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2012