- Company Overview for THE FLOUR STATION LIMITED (06295451)
- Filing history for THE FLOUR STATION LIMITED (06295451)
- People for THE FLOUR STATION LIMITED (06295451)
- More for THE FLOUR STATION LIMITED (06295451)
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) |
---|---|---|---|
10 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 29 February 2016 | |
10 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 | |
11 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 | |
11 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
04 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ to Unit 8 Garrick Industrial Centre Irving Way London NW9 6AQ on 17 July 2015 | |
16 Jul 2015 | AP03 | Appointment of Mr Jake Alaric Roger Emerson as a secretary on 9 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Jake Alaric Roger Emerson as a director on 9 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Tara Ann O'neill as a director on 9 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of John Stuart Dewar as a secretary on 9 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Paul Gregory Hunt as a director on 9 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
11 Jan 2015 | AA | Total exemption full accounts made up to 28 February 2014 | |
15 Jul 2014 | AP01 | Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
05 Jul 2013 | TM01 | Termination of appointment of Lydia Shevell as a director | |
30 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr Thomas Molnar on 1 January 2012 | |
10 Jul 2012 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 |