- Company Overview for FLUENT LOANS LIMITED (06890680)
- Filing history for FLUENT LOANS LIMITED (06890680)
- People for FLUENT LOANS LIMITED (06890680)
- Charges for FLUENT LOANS LIMITED (06890680)
- More for FLUENT LOANS LIMITED (06890680)
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
|
|
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
|
|
30 Apr 2015 | CH01 | Director's details changed for Timothy Allen Wheeldon on 29 April 2015 |