FLIPFILE LIMITED
Status | ACTIVE |
Company No. | 02212020 |
Category | Private Limited Company |
Incorporated | 20 Jan 1988 |
Age | 36 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FLIPFILE LIMITED is an active private limited company with number 02212020. It was incorporated 36 years, 4 months, 16 days ago, on 20 January 1988. The company address is Unit 4 Lineside Industrial Estate Arndale Road Unit 4 Lineside Industrial Estate Arndale Road, Littlehampton, BN17 7HD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Address
Type: AD01
Old address: Flipfile Ltd, Unit Q Lineside Industrial Estate Fort Road Wick Littlehampton BN17 7HD England
New address: Unit 4 Lineside Industrial Estate Arndale Road Wick Littlehampton BN17 7HD
Change date: 2020-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2020
Action Date: 27 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-27
Charge number: 022120200004
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022120200003
Charge creation date: 2020-01-08
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: C/O Sidaways Accountants 5 Providence Court Pynes Hill Exeter Devon EX2 5JL England
New address: Flipfile Ltd, Unit Q Lineside Industrial Estate Fort Road Wick Littlehampton BN17 7HD
Change date: 2019-07-22
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Ruth Cole
Notification date: 2019-07-19
Documents
Appoint person secretary company with name date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-19
Officer name: Miss Alison Ruth Cole
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-19
Officer name: Miss Alison Ruth Cole
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-19
Officer name: Mr Graeme John Robinson
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Emily Hawkins
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Borghild Nerdal Hawkins
Termination date: 2019-07-19
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-19
Psc name: Emily Hawkins
Documents
Termination secretary company with name termination date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emily Hawkins
Termination date: 2019-07-19
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Henry Ronald Hawkins
Cessation date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Notification of a person with significant control
Date: 08 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Henry Hawkins
Notification date: 2019-01-01
Documents
Capital cancellation shares
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH06
Capital : 400 GBP
Date: 2018-12-31
Documents
Capital return purchase own shares
Date: 21 Feb 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Colin Adrian Hawkins
Documents
Accounts amended with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
New address: C/O Sidaways Accountants 5 Providence Court Pynes Hill Exeter Devon EX2 5JL
Old address: 5 C/O Sidaways Accountants 5 Providence Court, Pynes Hill Exeter Devon EX2 5JL England
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: C/O Harland Accountants Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB England
New address: 5 C/O Sidaways Accountants 5 Providence Court, Pynes Hill Exeter Devon EX2 5JL
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: Berkeley Court Berkeley Vale C/O Glynis Tyrrell Chartered Accountants Falmouth Cornwall TR11 3PB
New address: C/O Harland Accountants Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB
Change date: 2016-02-10
Documents
Mortgage satisfy charge full
Date: 06 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Borghild Nerdal Hawkins
Change date: 2014-01-10
Documents
Appoint person secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Emily Hawkins
Documents
Termination secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Borghild Hawkins
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change person secretary company with change date
Date: 06 Feb 2013
Action Date: 21 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Borghild Nerdal Hawkins
Change date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-29
Officer name: Borghild Hawkins
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Hawkins
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emily Hawkins
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Borghild Hawkins
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ms emily hawkins
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin hawkins / 15/07/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / borghild hawkins / 15/07/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from kedron old falmouth road truro TR3 6AA
Documents
Accounts with accounts type total exemption full
Date: 02 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/00; full list of members
Documents
Legacy
Date: 14 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Accounts with accounts type full
Date: 20 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/99; no change of members
Documents
Accounts with accounts type full
Date: 23 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/96; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 29 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
84 HALFWAY ROAD,BANBRIDGE,BT32 4HB
Number: | NC001219 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
124 PARK VIEW,MIDDLESEX,HA9 6JU
Number: | 03654152 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ARCON ROAD,CHORLEY,PR7 5TX
Number: | 11105749 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOWER BERRICK FARM, BERRICK,OXON,OX10 6JL
Number: | 04397524 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 QUEEN'S GATE PLACE MEWS,LONDON,SW7 5BG
Number: | 06359439 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW TOWNSHEND PRODUCTIONS LIMITED
1 FITZGERALD ROAD,WOODBRIDGE,IP12 1EN
Number: | 05375038 |
Status: | ACTIVE |
Category: | Private Limited Company |