- Company Overview for AW FLOW HOLDINGS LIMITED (07284619)
- Filing history for AW FLOW HOLDINGS LIMITED (07284619)
- People for AW FLOW HOLDINGS LIMITED (07284619)
- More for AW FLOW HOLDINGS LIMITED (07284619)
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) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
30 Jul 2018 | TM02 | Termination of appointment of Laura Catherine Stubbs as a secretary on 22 June 2018 | |
30 May 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | AD01 | Registered office address changed from Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX England to D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ on 23 May 2018 | |
19 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
13 Jun 2016 | AP03 | Appointment of Mrs Laura Catherine Stubbs as a secretary on 16 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Paul Anthony Fleetwood as a director on 3 December 2015 | |
13 Jun 2016 | AD01 | Registered office address changed from Fleets Corner Poole Dorset BH17 0JT to Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX on 13 June 2016 | |
21 May 2016 | TM02 | Termination of appointment of Peter Graham Dawes as a secretary on 16 May 2016 | |
24 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Paul Anthony Marbaix as a director on 29 August 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
10 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Mr Paul Anthony Fleetwood on 9 January 2013 | |
13 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
10 Oct 2012 | TM01 | Termination of appointment of John Wall as a director | |
08 Oct 2012 | MISC | Auditor resignations | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders |