- Company Overview for FLYING COLOURS (TEXTILES) LIMITED (06169892)
- Filing history for FLYING COLOURS (TEXTILES) LIMITED (06169892)
- People for FLYING COLOURS (TEXTILES) LIMITED (06169892)
- More for FLYING COLOURS (TEXTILES) LIMITED (06169892)
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) |
---|---|---|---|
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
14 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE England to 24 Bloomfield Road Cheshunt Waltham Cross EN7 6WJ on 14 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
19 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from The Mill House, Boundary Road Loudwater High Wycombe Bucks HP10 9QN to Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE on 20 September 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
10 Oct 2016 | TM02 | Termination of appointment of Michael Reeves as a secretary on 26 September 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
18 Jan 2016 | TM01 | Termination of appointment of David Reucassel as a director on 30 September 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Marilyn Reucassel as a director on 30 September 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AP01 | Appointment of Mrs Marilyn Reucassel as a director on 6 April 2015 |