NATIONAL FLEXIBLE LIMITED
Status | ACTIVE |
Company No. | 03486101 |
Category | Private Limited Company |
Incorporated | 19 Dec 1997 |
Age | 26 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NATIONAL FLEXIBLE LIMITED is an active private limited company with number 03486101. It was incorporated 26 years, 5 months, 13 days ago, on 19 December 1997. The company address is 2 Battlefield View 2 Battlefield View, Bradford, BD11 2PT.
Company Fillings
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change to a person with significant control
Date: 04 Oct 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: National Flexible Holdings
Change date: 2023-09-29
Documents
Notification of a person with significant control
Date: 01 Aug 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-26
Psc name: National Flexible Holdings
Documents
Withdrawal of a person with significant control statement
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-08-01
Documents
Accounts with accounts type full
Date: 18 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type full
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type full
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Melody
Termination date: 2017-04-30
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type full
Date: 21 Aug 2015
Action Date: 02 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-02
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr David Daniels
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Davys
Change date: 2014-09-01
Documents
Accounts with accounts type full
Date: 24 Oct 2014
Action Date: 03 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type full
Date: 04 Oct 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: 25 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change person secretary company with change date
Date: 18 Sep 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-30
Officer name: Mrs Julia Fletcher
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Fletcher
Change date: 2013-08-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type full
Date: 13 Sep 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: 21 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 18 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mr William Barry Twigg
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mark Alan Thompson
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Melody
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Slack
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mrs Julia Fletcher
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Carol Abigail Burdett
Documents
Change person secretary company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julia Fletcher
Change date: 2010-09-17
Documents
Accounts with accounts type full
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / julia fletcher / 19/03/2009
Documents
Accounts with accounts type medium
Date: 17 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type medium
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carol burdett / 11/08/2008
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type medium
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type medium
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type medium
Date: 28 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Apr 2003
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 29 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Accounts with accounts type medium
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Accounts with accounts type medium
Date: 23 Oct 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 19/12/00; change of members
Documents
Accounts with accounts type medium
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 11 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Nov 1999
Category: Capital
Type: 122
Description: S-div 14/10/99
Documents
Legacy
Date: 01 Nov 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 01 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; full list of members
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 1998
Category: Capital
Type: 122
Description: S-div 03/02/98
Documents
Legacy
Date: 11 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/02/98--------- £ si [email protected]=99998 £ ic 2/100000
Documents
Legacy
Date: 11 Feb 1998
Category: Capital
Type: 123
Description: £ nc 100/100000 03/02/98
Documents
Certificate change of name company
Date: 09 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed table mountain management limite d\certificate issued on 09/02/98
Documents
Legacy
Date: 06 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 30/12/97 from: rutland house 148 edmund street birmingham B3 2JR
Documents
Some Companies
AMERSHAM COURT,AMERSHAM,HP6 5DW
Number: | OC337103 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10854221 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL NETWORK ENGINEERING LIMITED
HILLHEAD HOUSE,FRASERBURGH,AB43 8SP
Number: | SC391251 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLPARK ROAD,NEWPORT-ON-TAY,DD6 8PR
Number: | SC582834 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11559611 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGUNDY HOUSE,HARPENDEN,AL5 2FB
Number: | OC393782 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |