- Company Overview for FLAMEWORKS SERVICES LTD (06401774)
- Filing history for FLAMEWORKS SERVICES LTD (06401774)
- People for FLAMEWORKS SERVICES LTD (06401774)
- More for FLAMEWORKS SERVICES LTD (06401774)
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) |
---|---|---|---|
16 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Jul 2013 | CH01 | Director's details changed for Paul Niall Sanderson Cahill on 15 July 2013 | |
26 Jul 2013 | AD01 | Registered office address changed from 9 Mill Road Oakley Aylesbury Buckinghamshire HP18 9PX on 26 July 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
17 May 2011 | AD01 | Registered office address changed from Greensleeves, Horton Hill Horton Cum Studley Oxford Oxfordshire OX33 1BB on 17 May 2011 | |
17 May 2011 | CH01 | Director's details changed for Paul Niall Sanderson Cahill on 17 May 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 31 May 2010
|
|
21 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Neil Pennington on 17 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Paul Niall Sanderson Cahill on 17 October 2009 | |
17 Aug 2009 | AAMD | Amended accounts made up to 31 October 2008 | |
02 May 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
02 Mar 2009 | 288a | Director appointed neil pennington | |
21 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
20 Oct 2008 | 288c | Secretary's change of particulars / lawrence strike / 16/10/2008 |