Date | Description |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES |
2022-10-02 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-01-11 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PHILIP ROWDEN |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BEDFORD |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-04-07 |
delete address 5 BAINBRIDGE AVENUE BAINBRIDGE AVENUE HULL ENGLAND HU9 5BN |
2021-04-07 |
insert address 44 COMMON LANE WELTON EAST YORKSHIRE ENGLAND HU15 1PT |
2021-04-07 |
update registered_address |
2021-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM
5 BAINBRIDGE AVENUE BAINBRIDGE AVENUE
HULL
HU9 5BN
ENGLAND |
2021-02-12 |
update statutory_documents SECRETARY APPOINTED MR GEORGE EDWARD FARLOWE |
2021-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXENA FARLOWE |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-30 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
2019-09-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-25 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
2018-07-07 |
delete address 1 CHURCH MEWS MAIN STREET SWANLAND NORTH FERRIBY EAST YORKSHIRE HU14 3RN |
2018-07-07 |
insert address 5 BAINBRIDGE AVENUE BAINBRIDGE AVENUE HULL ENGLAND HU9 5BN |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-07 |
update registered_address |
2018-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2018 FROM
1 CHURCH MEWS
MAIN STREET SWANLAND
NORTH FERRIBY
EAST YORKSHIRE
HU14 3RN |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-08 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-08 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-25 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES FRANCIS HOLDEN |
2016-01-25 |
update statutory_documents 12/01/16 FULL LIST |
2016-01-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BEDFORD |
2016-01-24 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN HOLDEN |
2016-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE |
2016-01-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE BEDFORD |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-24 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-24 |
update statutory_documents 12/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete company_previous_name FLATHALL LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-01-14 |
update statutory_documents 12/01/13 FULL LIST |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents 12/01/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 12/01/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXENA FARLOWE / 06/02/2010 |
2010-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN HAKENEY / 06/02/2010 |
2010-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ELIZABETH BEDFORD / 06/02/2010 |
2010-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAYNE / 06/02/2010 |
2010-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-01-17 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-02-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/01 FROM:
33 HALL PARK
SWANLAND
NORTH FERRIBY
NORTH HUMBERSIDE HU14 3NL |
2001-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-03-30 |
update statutory_documents RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-11-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/98 FROM:
2 CHURCH MEWS
SWANLAND
NORTH FERRIBY
NORTH HUMBERSIDE HU14 3QR |
1998-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-02-13 |
update statutory_documents RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/97 FROM:
33 HALL PARK
SWANLAND
N.HUMBERSIDE
HU14 3NL |
1997-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS |
1996-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-01-09 |
update statutory_documents RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS |
1995-09-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-10 |
update statutory_documents SECRETARY RESIGNED |
1995-03-10 |
update statutory_documents RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS |
1994-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/93 |
1994-11-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03 |
1994-11-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94 |
1994-11-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 11/10/94 |
1994-02-24 |
update statutory_documents £ NC 2/8
30/04/93 |
1994-02-24 |
update statutory_documents RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS |
1993-10-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
1993-10-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-10-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/93 FROM:
15 HIGH PETERGATE
YORK.
YO1 2EN |
1993-04-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-04 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1993-03-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents COMPANY NAME CHANGED
FLATHALL LIMITED
CERTIFICATE ISSUED ON 17/02/93 |
1993-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |