Advanced company searchLink opens in new window

FLOOD FLOW LTD

Company number 05548911

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)
06 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
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
  • GBP 100
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