FLAMERET INDUSTRIES LTD

06825531
BROOKLANDS ST MARKS ROAD TUNBRIDGE WELLS KENT TN2 5LU

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2023 accounts Annual Accounts 6 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 6 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 6 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2021 officers Appointment of director (Mr Christopher Richard Glover) 2 Buy now
25 Nov 2020 accounts Annual Accounts 6 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 6 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 6 Buy now
25 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 6 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2016 accounts Annual Accounts 4 Buy now
02 May 2016 annual-return Annual Return 3 Buy now
02 May 2016 officers Appointment of secretary (Mrs Susan Glover) 2 Buy now
02 May 2016 officers Termination of appointment of secretary (Michael John O'driscoll) 1 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
09 Dec 2014 accounts Annual Accounts 7 Buy now
14 Mar 2014 annual-return Annual Return 3 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
13 Nov 2013 officers Appointment of director (Mr John William Meredith) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (Christopher Glover) 1 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 7 Buy now
11 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 May 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
22 Nov 2010 accounts Annual Accounts 3 Buy now
12 Mar 2010 annual-return Annual Return 14 Buy now
06 Apr 2009 officers Secretary appointed michael john o'driscoll 2 Buy now
20 Feb 2009 incorporation Incorporation Company 14 Buy now