FLOWCRETE INTERNATIONAL LTD

02260046
COMPUTERSHARE GOVERNANCE SERVICES, THE PAVILIONS BRIDGWATER ROAD BRISTOL ENGLAND BS13 8FD

Documents

Documents
Date Category Description Pages
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2023 accounts Annual Accounts 26 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 26 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Appointment of director (Mrs Sarah Rose Brown) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Richard Murray Hill) 1 Buy now
10 Jun 2022 accounts Annual Accounts 25 Buy now
15 Feb 2022 officers Appointment of director (Mr Richard Murray Hill) 2 Buy now
15 Feb 2022 officers Termination of appointment of director (Melissa Allison Schoger) 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2021 officers Change of particulars for director (Melissa Allison Schoger) 2 Buy now
30 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 accounts Annual Accounts 24 Buy now
13 Jan 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Jan 2021 incorporation Memorandum Articles 11 Buy now
13 Jan 2021 resolution Resolution 2 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 23 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 17 Buy now
13 Feb 2019 officers Appointment of director (Paul George Hoogenboom) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (David Poynter Reif) 1 Buy now
13 Feb 2019 officers Termination of appointment of director (Craig Edward Brookes) 1 Buy now
13 Feb 2019 officers Appointment of director (Melissa Allison Schoger) 2 Buy now
15 Oct 2018 officers Change of particulars for director (Craig Edward Brookes) 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 officers Termination of appointment of director (Mark David Greaves) 1 Buy now
05 Feb 2018 accounts Annual Accounts 19 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Mar 2017 accounts Annual Accounts 19 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 auditors Auditors Resignation Company 1 Buy now
01 Feb 2016 accounts Annual Accounts 15 Buy now
07 Oct 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 accounts Annual Accounts 15 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
17 Feb 2014 accounts Annual Accounts 13 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 officers Change of particulars for director (Mr Mark David Greaves) 2 Buy now
07 Nov 2012 accounts Annual Accounts 12 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
15 Oct 2010 accounts Annual Accounts 13 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 officers Change of particulars for director (David Poynter Reif) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Mark David Greaves) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Craig Edward Brookes) 2 Buy now
04 Jan 2010 officers Termination of appointment of director (Pamela Carey) 2 Buy now
24 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2009 accounts Annual Accounts 15 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
30 Sep 2009 officers Director's change of particulars / mark greaves / 01/10/2008 1 Buy now
16 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
05 Aug 2008 resolution Resolution 25 Buy now
30 Jul 2008 accounts Accounting reference date extended from 31/12/2008 to 31/05/2009 alignment with parent or subsidiary 1 Buy now
25 Jul 2008 officers Appointment terminated secretary pamela carey 1 Buy now
25 Jul 2008 officers Director appointed pamela marie carey 2 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from booth lane moston sandbach cheshire CW11 3QF 1 Buy now
18 Jun 2008 accounts Annual Accounts 14 Buy now
02 May 2008 officers Director appointed david poynter reif 3 Buy now
23 Apr 2008 officers Appointment terminated director dawn gibbins 1 Buy now
03 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
19 Jun 2007 accounts Annual Accounts 13 Buy now
29 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
20 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 officers New secretary appointed 1 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
10 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 13 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
11 Oct 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
11 Jul 2005 accounts Annual Accounts 12 Buy now
10 Nov 2004 annual-return Return made up to 17/10/04; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 13 Buy now
09 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Nov 2003 mortgage Particulars of mortgage/charge 10 Buy now
22 Oct 2003 annual-return Return made up to 17/10/03; full list of members 7 Buy now
24 Apr 2003 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
22 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
25 Nov 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
19 Nov 2002 accounts Annual Accounts 12 Buy now
09 May 2002 accounts Annual Accounts 11 Buy now
17 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Nov 2001 annual-return Return made up to 07/11/01; full list of members 6 Buy now
01 Mar 2001 mortgage Particulars of mortgage/charge 5 Buy now
14 Feb 2001 mortgage Particulars of mortgage/charge 5 Buy now
22 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now