Advanced company searchLink opens in new window

FLOWRITE REFRIGERATION HOLDINGS LIMITED

Company number 08030177

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)
27 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
06 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
08 Mar 2018 CH01 Director's details changed for Jonathan Christopher Barton on 7 December 2017
08 Mar 2018 CH03 Secretary's details changed for Jonathan Christopher Barton on 7 December 2017
08 Mar 2018 CH01 Director's details changed for Mr David Neil Holligon on 7 December 2017
07 Dec 2017 AD01 Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017
06 Dec 2017 TM01 Termination of appointment of Andrew James Moore as a director on 1 November 2017
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
15 Aug 2017 AP03 Appointment of Jonathan Christopher Barton as a secretary on 27 June 2017
15 Aug 2017 TM02 Termination of appointment of Alasdair Smith as a secretary on 27 June 2017
15 Aug 2017 AP01 Appointment of Jonathan Christopher Barton as a director on 27 June 2017
15 Aug 2017 TM01 Termination of appointment of Alasdair John Smith as a director on 27 June 2017
21 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Apr 2017 MR01 Registration of charge 080301770004, created on 10 April 2017
09 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 618,878.5876
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 12 July 2016
  • GBP 3,800.00
07 Sep 2016 AD03 Register(s) moved to registered inspection location Units 5-7 Tovil Green Business Park Maidstone Kent ME15 6TA
07 Sep 2016 SH03 Purchase of own shares.
26 Aug 2016 AD02 Register inspection address has been changed to Units 5-7 Tovil Green Business Park Maidstone Kent ME15 6TA
17 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Aug 2016 AP03 Appointment of Alasdair Smith as a secretary on 12 July 2016
17 Aug 2016 TM02 Termination of appointment of Deborah Louise Sarson-Lowe as a secretary on 12 July 2016
17 Aug 2016 TM01 Termination of appointment of Deborah Louise Sarson-Lowe as a director on 12 July 2016