- Company Overview for FLAMETHROWER LIMITED (09929864)
- Filing history for FLAMETHROWER LIMITED (09929864)
- People for FLAMETHROWER LIMITED (09929864)
- Registers for FLAMETHROWER LIMITED (09929864)
- More for FLAMETHROWER LIMITED (09929864)
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) |
---|---|---|---|
10 Jul 2019 | TM01 | Termination of appointment of Edward Taylor as a director on 28 June 2019 | |
04 Jul 2019 | AA | Full accounts made up to 30 November 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
06 Feb 2019 | AD03 | Register(s) moved to registered inspection location 46B Bexwell Road Downham Market PE38 9LQ | |
05 Feb 2019 | CH01 | Director's details changed for Mr Edward Taylor on 2 April 2018 | |
05 Feb 2019 | AD02 | Register inspection address has been changed from 82a Bridge Street Downham Market PE38 9DJ United Kingdom to 46B Bexwell Road Downham Market PE38 9LQ | |
05 Feb 2019 | AD04 | Register(s) moved to registered office address 6 High Street Ely Cambridgeshire CB7 4JU | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | AA | Full accounts made up to 30 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
08 Jan 2018 | AD03 | Register(s) moved to registered inspection location 82a Bridge Street Downham Market PE38 9DJ | |
08 Jan 2018 | AD02 | Register inspection address has been changed to 82a Bridge Street Downham Market PE38 9DJ | |
18 May 2017 | AA | Full accounts made up to 30 November 2016 | |
18 May 2017 | CH01 | Director's details changed for Mr Conrad Andrew Windham on 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
18 Aug 2016 | TM01 | Termination of appointment of Wayne Michael Elliott as a director on 1 August 2016 | |
19 May 2016 | AD01 | Registered office address changed from Canterbury House Wretton Road Stoke Ferry Norfolk PE33 9SQ to 6 High Street Ely Cambridgeshire CB7 4JU on 19 May 2016 | |
19 May 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 November 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Wayne Michael Elliott as a director on 31 March 2016 | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | CERT8A | Commence business and borrow | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 19 February 2016
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|