FREEFLOW MANAGEMENT LTD

05576968
KINGDOM HOUSE, WOODLANDS PARK ASHTON ROAD NEWTON-LE-WILLOWS ENGLAND WA12 0HF

Documents

Documents
Date Category Description Pages
14 Nov 2024 accounts Annual Accounts 2 Buy now
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 2 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Appointment of director (Mr Robert John Barton) 2 Buy now
22 Feb 2023 mortgage Registration of a charge 50 Buy now
25 Oct 2022 accounts Annual Accounts 2 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 2 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2019 accounts Annual Accounts 2 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 3 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Oct 2017 officers Appointment of director (Mrs Agnes Mary Barton) 2 Buy now
23 Oct 2017 officers Termination of appointment of director (Andrew Roger Bowler) 1 Buy now
23 Oct 2017 officers Appointment of director (Mr Terence Barton) 2 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 7 Buy now
30 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 accounts Annual Accounts 7 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
05 Sep 2013 accounts Annual Accounts 5 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 accounts Annual Accounts 4 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 accounts Annual Accounts 5 Buy now
19 Apr 2011 mortgage Particulars of a mortgage or charge 6 Buy now
17 Feb 2011 officers Termination of appointment of director (Josephine Bowler) 2 Buy now
14 Feb 2011 capital Return of Allotment of shares 4 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 officers Appointment of director (Mrs Josephine Emma Bowler) 2 Buy now
25 Oct 2010 officers Termination of appointment of secretary (Margaret Stephens) 1 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
06 Jan 2009 annual-return Return made up to 01/12/08; no change of members 4 Buy now
06 Jan 2009 officers Director's change of particulars / andrew bowler / 01/06/2008 1 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 24 foregate street worcester worcestershire WR1 1DN 1 Buy now
04 Jun 2008 accounts Annual Accounts 5 Buy now
01 Nov 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
29 Jul 2007 accounts Annual Accounts 5 Buy now
20 Apr 2007 officers Director resigned 1 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: 3 bastonford villas bastonford powick worcester worcestershire WR2 4SL 1 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
06 Feb 2007 annual-return Return made up to 28/09/06; full list of members 7 Buy now
08 Jan 2007 officers New secretary appointed 2 Buy now
08 Aug 2006 accounts Accounting reference date extended from 30/09/06 to 30/11/06 1 Buy now
30 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: 3 bastonford villas bastonford powick worcestershire 1 Buy now
27 Mar 2006 address Registered office changed on 27/03/06 from: beacon croft plough road tibberton worcestershire worcs WR9 7NL 1 Buy now
12 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: beacon croft, plough road tibberton worcestershire WR9 7NL 1 Buy now
10 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
28 Oct 2005 address Registered office changed on 28/10/05 from: 39A leicester road salford manchester M7 4AS 1 Buy now
27 Oct 2005 officers Secretary resigned 1 Buy now
27 Oct 2005 officers Director resigned 1 Buy now
28 Sep 2005 incorporation Incorporation Company 12 Buy now