- Company Overview for FLINT AUTOMOTIVE LTD (12394555)
- Filing history for FLINT AUTOMOTIVE LTD (12394555)
- People for FLINT AUTOMOTIVE LTD (12394555)
- More for FLINT AUTOMOTIVE LTD (12394555)
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 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
16 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
25 Feb 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
10 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 26 January 2023
|
|
10 Feb 2023 | AP01 | Appointment of Mr Simon John Murchington as a director on 26 January 2023 | |
15 Nov 2022 | AP01 | Appointment of Mr Thomas Murchington as a director on 15 November 2022 | |
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
27 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr, Stephen John Murchington on 29 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr, Stephen John Murchington on 28 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Tina Murchington on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 99 Stirling Road Sutton Coldfield B73 6PH England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 29 March 2021 | |
28 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 March 2021
|
|
28 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 March 2021
|
|
28 Mar 2021 | AP01 | Appointment of Mr Tina Murchington as a director on 28 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from 22 Greenaway Close Birmingham B43 7HT England to 99 Stirling Road Sutton Coldfield B73 6PH on 26 October 2020 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|