- Company Overview for TOTAL FLOOD SOLUTIONS LIMITED (06175121)
- Filing history for TOTAL FLOOD SOLUTIONS LIMITED (06175121)
- People for TOTAL FLOOD SOLUTIONS LIMITED (06175121)
- Charges for TOTAL FLOOD SOLUTIONS LIMITED (06175121)
- Insolvency for TOTAL FLOOD SOLUTIONS LIMITED (06175121)
- More for TOTAL FLOOD SOLUTIONS LIMITED (06175121)
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) |
---|---|---|---|
12 May 2015 | AAMD | Amended accounts for a small company made up to 28 March 2014 | |
25 Apr 2015 | MR01 | Registration of charge 061751210005, created on 16 April 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 28 March 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
31 Dec 2014 | MR01 | Registration of charge 061751210004, created on 24 December 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD04 | Register(s) moved to registered office address | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 29 March 2013 | |
13 Dec 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
18 Jul 2013 | MR01 | Registration of charge 061751210003 | |
18 Jul 2013 | MR01 | Registration of charge 061751210002 | |
24 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Neil Mcdermid on 1 June 2012 | |
22 Mar 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
18 Apr 2012 | AD02 | Register inspection address has been changed from Unit 1 & 2 Pontarddulais Workshops Pontarddulais Swansea Swansea SA4 8SG Wales | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
29 Jul 2011 | AD01 | Registered office address changed from Unit 12 (F1) Llanelli Gate Dafen Llanelli Dyfed SA14 8LQ Wales on 29 July 2011 | |
20 May 2011 | AD01 | Registered office address changed from Unit 1&2 Pontarddulais Workshops Pontarddulais Swansea SW4 1SG on 20 May 2011 | |
20 May 2011 | CH01 | Director's details changed for Mr Neil Mcdermid on 1 March 2011 | |
09 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |