Advanced company searchLink opens in new window

FLUID CONTROLS LIMITED

Company number 02275692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2016 AP01 Appointment of Mr Morgan O'brien as a director on 6 April 2016
15 Apr 2016 AP01 Appointment of Mr Brian Fahy as a director on 6 April 2016
04 Nov 2015 AA Accounts for a small company made up to 31 July 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
30 Oct 2014 AA Accounts for a small company made up to 31 July 2014
06 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
02 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
23 Oct 2012 AA Accounts for a small company made up to 31 July 2012
29 Nov 2011 AA Accounts for a small company made up to 31 July 2011
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a small company made up to 31 July 2010
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
23 Dec 2009 AD01 Registered office address changed from Minerva House Calleva Park Aldermaston Berkshire RG7 8NA on 23 December 2009
10 Nov 2009 AA Accounts for a small company made up to 31 July 2009
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Richard John King on 31 October 2009
02 Nov 2009 CH01 Director's details changed for Vijay Mulji Shah on 31 October 2009
02 Nov 2009 CH03 Secretary's details changed for Richard John King on 31 October 2009
17 Dec 2008 AA Accounts for a small company made up to 31 July 2008
13 Nov 2008 363a Return made up to 31/10/08; full list of members
02 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2007 363a Return made up to 31/10/07; full list of members
15 Nov 2007 AA Accounts for a small company made up to 31 July 2007