FLINT CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-14 with updates |
27/05/2527 May 2025 | Registration of charge 029395960002, created on 2025-05-21 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Termination of appointment of Angela Newman as a secretary on 2024-06-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Cessation of Andrew Richard Newman as a person with significant control on 2024-06-20 |
30/07/2430 July 2024 | Cessation of Angela Leslie Newman as a person with significant control on 2024-06-20 |
30/07/2430 July 2024 | Director's details changed for Mr Jonathan Ashley Newman on 2024-07-30 |
30/07/2430 July 2024 | Notification of Sam Orbell as a person with significant control on 2024-06-20 |
30/07/2430 July 2024 | Notification of Ross James Brudenell as a person with significant control on 2024-06-20 |
30/07/2430 July 2024 | Notification of Jonathan Ashley Newman as a person with significant control on 2024-06-20 |
30/07/2430 July 2024 | Termination of appointment of Andrew Richard Newman as a director on 2024-06-20 |
30/07/2430 July 2024 | Termination of appointment of Angela Leslie Newman as a director on 2024-06-20 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-14 with updates |
02/07/242 July 2024 | Confirmation statement made on 2019-10-24 with updates |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | Memorandum and Articles of Association |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | VARYING SHARE RIGHTS AND NAMES |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR SAM ORBELL |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR JONATHAN ASHLEY NEWMAN |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR ROSS JAMES BRUDENELL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GALLOWAY PAICE LANE MEDSTEAD ALTON HAMPSHIRE GU34 5PR |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/07/162 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
22/04/1622 April 2016 | 31/07/15 TOTAL EXEMPTION FULL |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 029395960001 |
15/10/1515 October 2015 | DIRECTOR APPOINTED MRS ANGELA LESLIE NEWMAN |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/06/1520 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/07/1410 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/06/1320 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/06/1225 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/06/1121 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEWMAN / 16/06/2010 |
18/06/1018 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 19/01/2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA NEWMAN / 19/01/2008 |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 68 BLACKBERRY LANE FOUR MARKS ALTON HAMPSHIRE GU34 5DG |
18/06/0718 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/07/066 July 2006 | SECRETARY'S PARTICULARS CHANGED |
06/07/066 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/07/055 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
09/07/029 July 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
06/07/016 July 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 |
08/11/008 November 2000 | FULL ACCOUNTS MADE UP TO 31/07/00 |
18/09/0018 September 2000 | REGISTERED OFFICE CHANGED ON 18/09/00 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH |
26/06/0026 June 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0013 March 2000 | NEW SECRETARY APPOINTED |
23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
04/07/984 July 1998 | RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS |
19/03/9819 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
14/07/9714 July 1997 | RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS |
18/02/9718 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
19/07/9619 July 1996 | DIRECTOR'S PARTICULARS CHANGED |
19/07/9619 July 1996 | RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS |
14/12/9514 December 1995 | DIRECTOR RESIGNED |
01/11/951 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
31/07/9531 July 1995 | RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS |
22/03/9522 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
22/03/9522 March 1995 | SECRETARY'S PARTICULARS CHANGED |
15/11/9415 November 1994 | NEW DIRECTOR APPOINTED |
02/09/942 September 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
22/06/9422 June 1994 | SECRETARY RESIGNED |
16/06/9416 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLINT CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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