FLYHOWARD LTD
Status | ACTIVE |
Company No. | 05685463 |
Category | Private Limited Company |
Incorporated | 24 Jan 2006 |
Age | 18 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
FLYHOWARD LTD is an active private limited company with number 05685463. It was incorporated 18 years, 3 months, 30 days ago, on 24 January 2006. The company address is 75 Loughborough Road 75 Loughborough Road, Nottingham, NG11 6PA.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Lesley Hill
Change date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 15 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Jane Birch
Change date: 2014-02-11
Documents
Change person director company with change date
Date: 15 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-11
Officer name: Howard Edward John Birch
Documents
Change person secretary company with change date
Date: 15 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Howard Edward John Birch
Change date: 2014-02-11
Documents
Change registered office address company with date old address
Date: 15 Feb 2014
Action Date: 15 Feb 2014
Category: Address
Type: AD01
Old address: 8 Drury Close, Maidenbower Crawley West Sussex RH10 7HF
Change date: 2014-02-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Capital allotment shares
Date: 01 Jan 2012
Action Date: 20 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-20
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 01 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Jane Birch
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Diana Jean Parfitt
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Caroline Lesley Hill
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Edward John Birch
Change date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Some Companies
THE CLAMPITS FARM,CANTERBURY,CT3 2LT
Number: | 10316999 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STEVENSTONE ROAD,DEVON,EX8 2EP
Number: | 03682747 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BENEDICTS BACOMBE LANE,AYLESBURY,HP22 6EQ
Number: | 04764887 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OAKSFIELD THE WORKSHOP,LEEDS,LS26 9AE
Number: | 11472185 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 13 - 15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB
Number: | 08290591 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 KYVERDALE ROAD,,N16 6PR
Number: | 01698708 |
Status: | ACTIVE |
Category: | Private Limited Company |