- Company Overview for FLOW-WELL CONSTRUCTION LIMITED (07185739)
- Filing history for FLOW-WELL CONSTRUCTION LIMITED (07185739)
- People for FLOW-WELL CONSTRUCTION LIMITED (07185739)
- More for FLOW-WELL CONSTRUCTION LIMITED (07185739)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
07 Dec 2023 | AD01 | Registered office address changed from 6 Gravel Close Benson Oxfordshire OX10 6SR England to Berrick Lodge Berrick Salome Wallingford Oxfordshire OX10 6JN on 7 December 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
08 Mar 2023 | PSC04 | Change of details for Mr Martyn Whell as a person with significant control on 1 May 2017 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Martyn Whell on 15 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 10 Caldicott Close Shillingford Oxford Oxfordshire OX10 7HF to 6 Gravel Close Benson Oxfordshire OX10 6SR on 15 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Joe Flower as a director on 11 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |