FLAT CAT LTD

03695437
1 WYNDHAM HOUSE WENTWORTH ROAD ALDEBURGH SUFFOLK IP15 5BB

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 3 Buy now
08 Mar 2023 accounts Annual Accounts 3 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 4 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 5 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 4 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 4 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 6 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 7 Buy now
16 Jan 2013 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 7 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 May 2010 accounts Annual Accounts 6 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Digby Roy Townshend) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Anthony Guy Graham-Enock) 2 Buy now
19 Aug 2009 accounts Annual Accounts 3 Buy now
15 Jan 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
13 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
11 Jul 2008 accounts Annual Accounts 3 Buy now
14 Jan 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 12 Buy now
27 Jan 2007 annual-return Return made up to 14/01/07; full list of members 7 Buy now
19 Jul 2006 accounts Annual Accounts 10 Buy now
12 Jan 2006 annual-return Return made up to 14/01/06; full list of members 7 Buy now
03 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2005 accounts Annual Accounts 10 Buy now
18 Jul 2005 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
06 Jan 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
07 Oct 2004 officers New secretary appointed 2 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Sep 2004 accounts Annual Accounts 1 Buy now
16 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2004 officers Director resigned 2 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
03 Feb 2004 annual-return Return made up to 14/01/04; full list of members 7 Buy now
10 Feb 2003 accounts Annual Accounts 1 Buy now
07 Jan 2003 annual-return Return made up to 14/01/03; full list of members 7 Buy now
24 May 2002 accounts Annual Accounts 1 Buy now
08 Jan 2002 annual-return Return made up to 14/01/02; full list of members 6 Buy now
13 Sep 2001 accounts Annual Accounts 1 Buy now
09 Jan 2001 annual-return Return made up to 14/01/01; full list of members 6 Buy now
29 Sep 2000 address Registered office changed on 29/09/00 from: 31-41 elm street ipswich suffolk IP1 2AY 1 Buy now
29 Sep 2000 accounts Annual Accounts 1 Buy now
14 Aug 2000 incorporation Memorandum Articles 10 Buy now
02 Aug 2000 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2000 annual-return Return made up to 14/01/00; full list of members 6 Buy now
07 Feb 2000 address Registered office changed on 07/02/00 from: bath street ipswich IP2 8SD 1 Buy now
03 Feb 1999 officers Director resigned 1 Buy now
03 Feb 1999 officers Secretary resigned;director resigned 1 Buy now
03 Feb 1999 address Registered office changed on 03/02/99 from: 31-41 elm street ipswich suffolk IP1 2AY 1 Buy now
03 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
03 Feb 1999 officers New director appointed 2 Buy now
14 Jan 1999 incorporation Incorporation Company 23 Buy now