FLITWICK CONSTRUCTION AND MAINTENANCE LIMITED
Company number 09624319
- Company Overview for FLITWICK CONSTRUCTION AND MAINTENANCE LIMITED (09624319)
- Filing history for FLITWICK CONSTRUCTION AND MAINTENANCE LIMITED (09624319)
- People for FLITWICK CONSTRUCTION AND MAINTENANCE LIMITED (09624319)
- Charges for FLITWICK CONSTRUCTION AND MAINTENANCE LIMITED (09624319)
- Insolvency for FLITWICK CONSTRUCTION AND MAINTENANCE LIMITED (09624319)
- More for FLITWICK CONSTRUCTION AND MAINTENANCE LIMITED (09624319)
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) |
---|---|---|---|
08 Nov 2024 | CH01 | Director's details changed for Mr Steven Mark Tavinor on 8 November 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from Unit 5B Sparrow Hall Farm Leighton Road Edlesborough Bedfordshire LU6 2ES to 70 - 72 Victoria Road Ruislip HA4 0AH on 8 November 2024 | |
08 Nov 2024 | CH01 | Director's details changed for Mr Christopher William Sunderland on 8 November 2024 | |
15 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Jun 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
12 Apr 2023 | AD01 | Registered office address changed from 203 West Street Fareham PO16 0EN England to Unit 5B Sparrow Hall Farm Leighton Road Edlesborough Bedfordshire LU6 2ES on 12 April 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2022 | AD01 | Registered office address changed from 28-31 the Stables Wrest Park Silsoe Beds MK45 4HR United Kingdom to 203 West Street Fareham PO16 0EN on 10 June 2022 | |
01 Jun 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
03 Jun 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
22 Apr 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 Mar 2020 | PSC01 | Notification of Christopher William Sunderland as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Christopher William Sunderland as a director on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Steven Mark Tavinor as a person with significant control on 9 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | MR01 | Registration of charge 096243190002, created on 21 August 2019 |