FLINT CONSTRUCTION LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

27/05/2527 May 2025 Registration of charge 029395960002, created on 2025-05-21

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Angela Newman as a secretary on 2024-06-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Cessation of Andrew Richard Newman as a person with significant control on 2024-06-20

View Document

30/07/2430 July 2024 Cessation of Angela Leslie Newman as a person with significant control on 2024-06-20

View Document

30/07/2430 July 2024 Director's details changed for Mr Jonathan Ashley Newman on 2024-07-30

View Document

30/07/2430 July 2024 Notification of Sam Orbell as a person with significant control on 2024-06-20

View Document

30/07/2430 July 2024 Notification of Ross James Brudenell as a person with significant control on 2024-06-20

View Document

30/07/2430 July 2024 Notification of Jonathan Ashley Newman as a person with significant control on 2024-06-20

View Document

30/07/2430 July 2024 Termination of appointment of Andrew Richard Newman as a director on 2024-06-20

View Document

30/07/2430 July 2024 Termination of appointment of Angela Leslie Newman as a director on 2024-06-20

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2019-10-24 with updates

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR SAM ORBELL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JONATHAN ASHLEY NEWMAN

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ROSS JAMES BRUDENELL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GALLOWAY PAICE LANE MEDSTEAD ALTON HAMPSHIRE GU34 5PR

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029395960001

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS ANGELA LESLIE NEWMAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/07/1410 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/06/1320 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEWMAN / 16/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 19/01/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA NEWMAN / 19/01/2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 68 BLACKBERRY LANE FOUR MARKS ALTON HAMPSHIRE GU34 5DG

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

26/06/0026 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

16/06/9416 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company