Advanced company searchLink opens in new window

FLIXBOROUGH WHARF LIMITED

Company number 01762380

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)
21 Dec 2016 MR04 Satisfaction of charge 19 in full
21 Dec 2016 MR04 Satisfaction of charge 13 in full
21 Dec 2016 MR04 Satisfaction of charge 15 in full
21 Dec 2016 MR04 Satisfaction of charge 18 in full
14 Oct 2016 MR01 Registration of charge 017623800020, created on 10 October 2016
12 Sep 2016 AP01 Appointment of Mr Jonathan James Hunter as a director on 12 September 2016
01 Aug 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,450,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 TM01 Termination of appointment of David Reginald Johnson as a director on 7 August 2015
11 Aug 2015 TM02 Termination of appointment of David Reginald Johnson as a secretary on 7 August 2015
11 Aug 2015 AP01 Appointment of Mr Ian Dominic Parsons as a director on 7 August 2015
14 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,450,000
02 Jan 2015 TM01 Termination of appointment of Paul Anthony Crossland as a director on 31 December 2014
30 May 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,450,000
03 Sep 2013 AA Full accounts made up to 31 December 2012
12 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Michael Kirby as a director
02 Jan 2013 TM01 Termination of appointment of Graham Evison as a director
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 May 2012 AP01 Appointment of Mr Graham Evison as a director
30 Mar 2012 AA Full accounts made up to 31 December 2011