Advanced company searchLink opens in new window

FLUENT LOANS LIMITED

Company number 06890680

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)
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Oct 2018 AD01 Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 15 October 2018
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
11 May 2018 TM01 Termination of appointment of Mark Huggins as a director on 25 April 2018
02 Mar 2018 AP01 Appointment of Mr Garry Peter Lee Taylor as a director on 17 February 2018
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
13 Jan 2017 AA Accounts for a small company made up to 31 March 2016
06 Sep 2016 AP01 Appointment of Stuart Almond as a director on 22 August 2016
06 Sep 2016 TM01 Termination of appointment of Nuala Wheeldon as a director on 12 August 2016
06 Sep 2016 AP01 Appointment of Mark Kilgallon as a director on 22 August 2016
06 Sep 2016 AP01 Appointment of Mr Mark Huggins as a director on 22 August 2016
09 May 2016 CH01 Director's details changed for Ms Nuala Wheeldon on 29 April 2016
09 May 2016 CH01 Director's details changed for Mr Timothy Allen Wheeldon on 29 April 2016
09 May 2016 CH01 Director's details changed for Mr Kevin Hindley on 29 April 2016
09 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
06 May 2016 CH01 Director's details changed for Mr Paul Ford on 29 April 2016
06 May 2016 CH03 Secretary's details changed for Timothy Allen Wheeldon on 29 April 2016
06 May 2016 CH01 Director's details changed for Mr Simon Andrew Moore on 29 April 2016
04 Mar 2016 MR01 Registration of charge 068906800001, created on 29 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Timothy Allen Wheeldon on 29 April 2015