- Company Overview for FLOWLINE PLASTICS LTD (06838669)
- Filing history for FLOWLINE PLASTICS LTD (06838669)
- People for FLOWLINE PLASTICS LTD (06838669)
- Charges for FLOWLINE PLASTICS LTD (06838669)
- More for FLOWLINE PLASTICS LTD (06838669)
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
|
|
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
|
|
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
|
|
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 |