Advanced company searchLink opens in new window

FLINT & THOMPSON LIMITED

Company number 10308652

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Sep 2023 AD01 Registered office address changed from 2-6 Manor Square Solihull West Midlands B91 3PX England to 5 the Quadrant Coventry West Midlands CV1 2EL on 8 September 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH England to 2-6 Manor Square Solihull West Midlands B91 3PX on 19 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Nov 2020 TM01 Termination of appointment of Michael David Williams as a director on 26 October 2020
28 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 1 August 2019
11 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 20,000
20 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
28 Nov 2019 MR01 Registration of charge 103086520004, created on 22 November 2019
20 Nov 2019 MR04 Satisfaction of charge 103086520003 in full
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/08/2020
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
20 Nov 2018 TM01 Termination of appointment of David Henry Neville as a director on 1 November 2018
21 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
21 Aug 2018 PSC01 Notification of Neil Jonathan Askew as a person with significant control on 2 August 2016
20 Jul 2018 AP01 Appointment of Mr Neil Jonathan Askew as a director on 1 April 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
22 Dec 2017 MR01 Registration of charge 103086520003, created on 21 December 2017
04 Dec 2017 MR04 Satisfaction of charge 103086520001 in full