Advanced company searchLink opens in new window

FLOWING FORMS IN METAL LIMITED

Company number 02737233

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)
22 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Nigel Mark I'anson on 4 August 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Sep 2009 363a Return made up to 04/08/09; full list of members
27 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Aug 2008 363a Return made up to 04/08/08; full list of members
19 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Aug 2007 363a Return made up to 04/08/07; full list of members
16 Aug 2007 288c Director's particulars changed
25 Apr 2007 AA Total exemption small company accounts made up to 30 September 2006
22 Aug 2006 363a Return made up to 04/08/06; full list of members
12 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
13 Sep 2005 363s Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
24 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
13 Jul 2005 287 Registered office changed on 13/07/05 from: 73 queens road banbury oxfordshire OX16 0ED
09 Aug 2004 363s Return made up to 04/08/04; full list of members
21 Jun 2004 AA Total exemption small company accounts made up to 30 September 2003
03 Dec 2003 395 Particulars of mortgage/charge
29 Jul 2003 363s Return made up to 04/08/03; full list of members
04 Jul 2003 288c Director's particulars changed
24 Jun 2003 287 Registered office changed on 24/06/03 from: 2 washbrook cottages sutton under brailes banbury oxfordshire OX15 5BQ