- Company Overview for FLUDE (WEST) LTD (07797677)
- Filing history for FLUDE (WEST) LTD (07797677)
- People for FLUDE (WEST) LTD (07797677)
- More for FLUDE (WEST) LTD (07797677)
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) |
---|---|---|---|
20 Dec 2017 | SH02 | Consolidation of shares on 14 November 2017 | |
15 Dec 2017 | SH08 | Change of share class name or designation | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 14 November 2017
|
|
09 Oct 2017 | CS01 |
Confirmation statement made on 5 October 2017 with no updates
|
|
01 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Oct 2016 | CS01 |
Confirmation statement made on 5 October 2016 with updates
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
08 Oct 2015 | AP01 | Appointment of Mr Matthew Grant Leseelleur as a director on 8 October 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Edward Charles Flude on 14 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mark George Minchell on 14 June 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Andrew John Halfacree on 14 October 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
12 Dec 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
01 Dec 2011 | SH08 | Change of share class name or designation | |
01 Dec 2011 | AD01 | Registered office address changed from , 85 Church Road, Hove, East Sussex, BN3 2BB, United Kingdom on 1 December 2011 | |
05 Oct 2011 | NEWINC | Incorporation |