FLOWPOWER LIMITED

06835400
UNIT 1A WEBBERS WAY DARTINGTON TOTNES TQ9 6JY

Documents

Documents
Date Category Description Pages
27 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2023 accounts Annual Accounts 11 Buy now
01 Jun 2023 officers Change of particulars for director (Mr David Richard Mann) 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
29 Apr 2021 accounts Annual Accounts 11 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 11 Buy now
12 Nov 2019 mortgage Registration of a charge 44 Buy now
11 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
05 Feb 2018 accounts Annual Accounts 8 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 4 Buy now
26 May 2016 mortgage Registration of a charge 43 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 officers Appointment of director (Mr Stephen Paul Rule) 2 Buy now
10 May 2016 officers Appointment of director (Mr Ben Kibel) 2 Buy now
10 May 2016 officers Appointment of director (Mr Pete Kibel) 2 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
01 Feb 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Feb 2016 officers Change of particulars for director (Mr David Richard Mann) 2 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
02 Feb 2015 annual-return Annual Return 6 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
04 Feb 2014 annual-return Annual Return 6 Buy now
04 Feb 2014 address Change Sail Address Company 1 Buy now
12 Dec 2013 accounts Annual Accounts 13 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
29 May 2012 capital Return of Allotment of shares 4 Buy now
17 Apr 2012 capital Return of Allotment of shares 4 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
17 Mar 2011 officers Change of particulars for director (Jonathan Slater) 2 Buy now
17 Mar 2011 accounts Annual Accounts 2 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
11 Nov 2010 officers Appointment of director (Mr David Richard Mann) 2 Buy now
11 Nov 2010 officers Appointment of secretary (Mr Jonathan Slater) 1 Buy now
10 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Edward Moore) 1 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Edward Moore) 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Martin Higham) 1 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Edward James Moore) 2 Buy now
14 Oct 2009 officers Appointment of director (Jonathan Slater) 3 Buy now
14 Oct 2009 officers Appointment of director (Martin John Higham) 3 Buy now
19 Mar 2009 officers Director and secretary appointed edward james moore 2 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from, charter house marlborough park, harpenden, herts, AL5 1NL 1 Buy now
10 Mar 2009 officers Appointment terminated director graham stephens 1 Buy now
03 Mar 2009 incorporation Incorporation Company 14 Buy now