- Company Overview for CFLEX LTD (06654692)
- Filing history for CFLEX LTD (06654692)
- People for CFLEX LTD (06654692)
- More for CFLEX LTD (06654692)
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) |
---|---|---|---|
01 Nov 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
01 Nov 2015 | AP01 | Appointment of Mr Stuart Mcclellan as a director on 1 January 2014 | |
01 Nov 2015 | TM01 | Termination of appointment of Denise Joanne Mckeating as a director on 1 January 2014 | |
03 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
06 Dec 2013 | AR01 |
Annual return made up to 23 July 2013
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Denise Joanne Mckeating on 1 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
26 Jul 2011 | TM01 | Termination of appointment of Tim Reinman as a director | |
23 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Tim Reinman on 23 July 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2009 | 363a | Return made up to 23/07/09; full list of members | |
01 Sep 2009 | 353 | Location of register of members | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from, century house south north station road, colchester, essex, CO1 1RE | |
28 Aug 2009 | 190 | Location of debenture register | |
05 Mar 2009 | CERTNM | Company name changed eclectic adventures LIMITED\certificate issued on 09/03/09 | |
07 Feb 2009 | 88(2) | Ad 09/12/08\gbp si 60999@1=60999\gbp ic 1/61000\ |