- Company Overview for FLOOD FLOW LTD (05548911)
- Filing history for FLOOD FLOW LTD (05548911)
- People for FLOOD FLOW LTD (05548911)
- More for FLOOD FLOW LTD (05548911)
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) |
---|---|---|---|
06 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Jason Jones on 1 March 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Mar 2014 | TM02 | Termination of appointment of Jennifer Jones as a secretary | |
24 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | AD04 | Register(s) moved to registered office address | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from C/O Stevenson Rosedon & Co Two Bridges Mill Two Bridges Road Newhey Rochale Lancashire OL16 3SR United Kingdom on 4 November 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Jason Jones on 1 August 2011 | |
04 Nov 2011 | CH03 | Secretary's details changed for Jennifer Lynn Jones on 1 August 2011 | |
04 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2011 | AD02 | Register inspection address has been changed | |
22 Jun 2011 | AD01 | Registered office address changed from 8 Further Field Norden Rochdale Lancashire OL11 5PJ on 22 June 2011 | |
27 May 2011 | AA | Total exemption full accounts made up to 29 August 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Jason Jones on 30 August 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Jennifer Lynn Jones on 30 August 2010 | |
17 Aug 2010 | AA | Total exemption full accounts made up to 29 August 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
30 Jun 2009 | AA | Total exemption full accounts made up to 29 August 2008 | |
03 Nov 2008 | 363a | Return made up to 30/08/08; full list of members | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 124 elmsfield avenue, norden rochdale lancashire OL11 5XN |