Advanced company searchLink opens in new window

FLOWLINE PLASTICS LTD

Company number 06838669

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)
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
17 Dec 2014 AD01 Registered office address changed from , Unit 6, 181 Aylsham Road, Norwich, NR3 2AD to Unit 5 Javelin Road Norwich Airport Industrial Estate Norwich NR6 6HQ on 17 December 2014
09 Oct 2014 MR01 Registration of charge 068386690002, created on 1 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 MR01 Registration of charge 068386690001
19 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
15 Apr 2010 AD02 Register inspection address has been changed
15 Apr 2010 CH03 Secretary's details changed for Mr Craig Cochrane Davies on 1 March 2010
15 Apr 2010 CH01 Director's details changed for Mr Keith Feek on 1 March 2010
15 Apr 2010 CH01 Director's details changed for Mr Stuart Feek on 1 March 2010
06 Mar 2009 NEWINC Incorporation