- Company Overview for FLIGHTCASE WAREHOUSE LTD (02997060)
- Filing history for FLIGHTCASE WAREHOUSE LTD (02997060)
- People for FLIGHTCASE WAREHOUSE LTD (02997060)
- Charges for FLIGHTCASE WAREHOUSE LTD (02997060)
- More for FLIGHTCASE WAREHOUSE LTD (02997060)
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) |
---|---|---|---|
02 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AD01 | Registered office address changed from Gerard Gerard Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UW to 1 Gerard Tamworth Staffordshire B79 7UW on 11 December 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Sep 2013 | AD01 | Registered office address changed from 4 Minet Gardens London NW10 8AS on 2 September 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from , Gerrard Gerrard, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UW, England on 13 August 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Jul 2013 | AD01 | Registered office address changed from , 91 Spencer Road, Harrow Wealdstone, HA3 7AN on 29 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from , Gerard Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UW on 23 July 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Sam Austin on 18 December 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from , Unit 2 Meltex House, Mariner, Tamworth, Stafffs, B79 7XE on 17 May 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Sam Austin on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Kerri Lisa Austin on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Steve Austin on 1 December 2009 | |
23 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |