FREDDIE FLINTOFF ENTERPRISES LIMITED

04184220
264 BANBURY ROAD SUMMERTOWN OXFORD ENGLAND OX2 7DY

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2024 accounts Annual Accounts 10 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 10 Buy now
30 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 10 Buy now
22 Jul 2021 accounts Annual Accounts 10 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 officers Change of particulars for director (Mr Andrew Flintoff) 2 Buy now
10 Jul 2020 accounts Annual Accounts 10 Buy now
23 Mar 2020 officers Termination of appointment of director (Richard William Thompson) 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 accounts Annual Accounts 10 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2018 accounts Annual Accounts 11 Buy now
22 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Rachael Flintoff) 2 Buy now
12 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mr Andrew Flintoff) 2 Buy now
03 May 2017 officers Change of particulars for director (Mr Richard William Thompson) 4 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2017 accounts Annual Accounts 4 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
18 Apr 2016 officers Termination of appointment of secretary (Steven John Timmis) 1 Buy now
15 Apr 2016 officers Change of particulars for secretary (Mr Steven John Timmis) 1 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2015 officers Appointment of secretary (Mr Steven John Timmis) 2 Buy now
01 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2015 officers Termination of appointment of secretary (Sterling Financial Accountancy Services Limited) 1 Buy now
01 May 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 officers Appointment of corporate secretary (Sterling Financial Accountancy Services Limited) 2 Buy now
23 Apr 2014 officers Termination of appointment of secretary (C & a Secretarial Services Limited) 1 Buy now
04 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 officers Change of particulars for director (Mr Richard William Thompson) 2 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 officers Change of particulars for director (Mr Andrew Flintoff) 2 Buy now
29 Mar 2012 officers Change of particulars for director (Rachael Flintoff) 2 Buy now
10 Jan 2012 officers Appointment of corporate secretary (C & a Secretarial Services Limited) 3 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2011 officers Appointment of director (Richard Thompson) 3 Buy now
08 Nov 2011 accounts Annual Accounts 5 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Oct 2011 officers Termination of appointment of secretary (Sarah Harris) 1 Buy now
10 Oct 2011 officers Termination of appointment of director (Andrew Chandler) 1 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Andrew Haydn Chandler) 2 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Rachael Flintoff) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr Andrew Flintoff) 2 Buy now
30 Mar 2010 accounts Amended Accounts 4 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
25 Mar 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
24 Mar 2009 officers Director's change of particulars / andrew chandler / 24/03/2009 1 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
12 Sep 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
20 Dec 2007 accounts Annual Accounts 4 Buy now
20 Apr 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
20 Apr 2007 officers Director's particulars changed 1 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
04 Dec 2006 accounts Annual Accounts 3 Buy now
26 Apr 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
25 Apr 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 officers Secretary's particulars changed 1 Buy now
23 Dec 2005 accounts Annual Accounts 3 Buy now
28 Apr 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
14 Dec 2004 accounts Annual Accounts 3 Buy now
27 Apr 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 5 Buy now
26 Apr 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
21 Jan 2003 accounts Annual Accounts 5 Buy now
02 May 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: colshaw hall stocks lane, over peover knutsford cheshire WA16 8TW 1 Buy now
25 May 2001 capital Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 3 Buy now
25 May 2001 officers New director appointed 2 Buy now
23 Mar 2001 officers Secretary resigned 1 Buy now
21 Mar 2001 incorporation Incorporation Company 16 Buy now