SUPAFLO ENGINEERING LIMITED

04069796
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WS10 7WP

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 6 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 6 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2022 accounts Annual Accounts 6 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 6 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 7 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 3 Buy now
20 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Oct 2017 accounts Annual Accounts 3 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 officers Termination of appointment of director (James Edward Digby) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Barry Andrew King) 1 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
01 Apr 2016 accounts Annual Accounts 4 Buy now
23 Feb 2016 officers Appointment of director (Mr Andrew Roberts) 2 Buy now
13 Oct 2015 accounts Annual Accounts 4 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Change of particulars for secretary (Mrs Morag Hale) 1 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2011 officers Change of particulars for secretary (Ms Morag Thorpe) 1 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
12 Sep 2011 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
28 Sep 2010 annual-return Annual Return 3 Buy now
28 Sep 2010 officers Change of particulars for director (James Edward Digby) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Barry Andrew King) 2 Buy now
06 Jul 2010 officers Appointment of secretary (Ms Morag Thorpe) 1 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Colin Fairman) 1 Buy now
30 Oct 2009 annual-return Annual Return 3 Buy now
14 Oct 2009 accounts Annual Accounts 1 Buy now
07 Aug 2009 officers Appointment terminated director and secretary martine wilson 1 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from wilsons PLC windover road huntingdon cambridgeshire PE29 7ED 1 Buy now
07 Aug 2009 officers Secretary appointed colin joseph fairman 2 Buy now
06 Aug 2009 officers Director appointed barry andrew king 3 Buy now
06 Aug 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
06 Aug 2009 officers Director appointed james edward digby 2 Buy now
09 Oct 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 1 Buy now
24 Jun 2008 officers Appointment terminated director anthony wilson 1 Buy now
05 Dec 2007 accounts Annual Accounts 1 Buy now
16 Oct 2007 annual-return Return made up to 12/09/07; no change of members 7 Buy now
14 Dec 2006 accounts Annual Accounts 1 Buy now
13 Dec 2006 annual-return Return made up to 12/09/06; full list of members 7 Buy now
21 Nov 2005 accounts Annual Accounts 1 Buy now
21 Oct 2005 annual-return Return made up to 12/09/05; full list of members 7 Buy now
29 Nov 2004 accounts Annual Accounts 1 Buy now
17 Sep 2004 annual-return Return made up to 12/09/04; full list of members 7 Buy now
27 Jan 2004 accounts Annual Accounts 1 Buy now
19 Sep 2003 annual-return Return made up to 12/09/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 1 Buy now
15 Oct 2002 annual-return Return made up to 12/09/02; full list of members 7 Buy now
01 Feb 2002 accounts Annual Accounts 1 Buy now
12 Oct 2001 annual-return Return made up to 12/09/01; full list of members 6 Buy now
26 Mar 2001 accounts Accounting reference date shortened from 31/12/01 to 31/03/01 1 Buy now
02 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2000 officers Director resigned 1 Buy now
28 Sep 2000 address Registered office changed on 28/09/00 from: holland court the close norwich norfolk NR1 4DX 1 Buy now
28 Sep 2000 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
28 Sep 2000 officers New secretary appointed;new director appointed 3 Buy now
28 Sep 2000 officers New director appointed 3 Buy now
28 Sep 2000 officers Secretary resigned;director resigned 1 Buy now
12 Sep 2000 incorporation Incorporation Company 24 Buy now