- Company Overview for FREEFLOW NW LTD (10287257)
- Filing history for FREEFLOW NW LTD (10287257)
- People for FREEFLOW NW LTD (10287257)
- Charges for FREEFLOW NW LTD (10287257)
- More for FREEFLOW NW LTD (10287257)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
09 May 2024 | PSC04 | Change of details for Mr Anthony Ernie Sumner as a person with significant control on 26 April 2024 | |
08 May 2024 | PSC04 | Change of details for Mr Anthony Ernie Sumner as a person with significant control on 26 April 2024 | |
08 May 2024 | PSC01 | Notification of Ceri Sumner as a person with significant control on 26 April 2024 | |
30 Apr 2024 | AP01 | Appointment of Mrs Ceri Sumner as a director on 26 April 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Aug 2023 | MR01 |
Registration of charge 102872570001, created on 17 August 2023
|
|
31 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
06 Jun 2023 | AD01 | Registered office address changed from 31D Burscough Street Ormskirk Lancs L39 2EG England to 291C Hesketh Lane Tarleton Preston Lancashire PR4 6RJ on 6 June 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
26 Jul 2022 | PSC04 | Change of details for Mr Anthony Ernie Sumner as a person with significant control on 18 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Anthony Ernie Sumner on 18 July 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 3 Swan Alley Ormskirk Lancashire L39 2EQ United Kingdom to 31D Burscough Street Ormskirk Lancs L39 2EG on 11 October 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr Anthony Ernie Sumner on 18 July 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Anthony Ernie Sumner as a person with significant control on 18 July 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from 12B Lancaster House Amy Johnson Way Blackpool FY4 2RP England to 3 Swan Alley Ormskirk Lancashire L39 2EQ on 13 August 2020 | |
13 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
01 Apr 2020 | AD01 | Registered office address changed from 68 Station Road Banks Southport Merseyside PR9 8BB United Kingdom to 12B Lancaster House Amy Johnson Way Blackpool FY4 2RP on 1 April 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |