- Company Overview for FLASH BANG WALLOP LIMITED (07664866)
- Filing history for FLASH BANG WALLOP LIMITED (07664866)
- People for FLASH BANG WALLOP LIMITED (07664866)
- More for FLASH BANG WALLOP LIMITED (07664866)
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) |
---|---|---|---|
06 Apr 2024 | AD01 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Poplar Cottage Burtons Green Halstead CO9 1RH on 6 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
15 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr James Michael Howard on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mrs Sophie Hester Brown on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr James Michael Howard as a person with significant control on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mrs Sophie Hester Brown as a person with significant control on 23 June 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |