FLOW CONTROL GROUP LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Appointment of Mr Andrew Williams as a director on 2024-08-30

View Document

04/09/244 September 2024 Appointment of Mr Steven Collett as a director on 2024-08-30

View Document

27/08/2427 August 2024 Second filing of Confirmation Statement dated 2023-12-09

View Document

27/08/2427 August 2024 Second filing of Confirmation Statement dated 2022-02-12

View Document

27/08/2427 August 2024 Second filing of Confirmation Statement dated 2022-12-09

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2021-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registered office address changed from Cambridge Mills Dursley Road Cambridge Gloucestershire GL2 7AA England to Unit 1 Mount Street Business Park Nechells Birmingham B7 5QU on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

07/03/227 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

22/12/2122 December 2021 Notification of a person with significant control statement

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

23/03/2123 March 2021 CESSATION OF COTSWOLD VALVES LIMITED AS A PSC

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112042300002

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112042300001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

16/09/1916 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 5

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR C4C OWNERSHIP PARTNERS LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CESSATION OF CAPITAL FOR COLLEAGUES PLC AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COTSWOLD VALVES LIMITED

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM DURNFIELD COMPANY SECRETARIAL DEPARTMENT GARNER STREET BUSINESS CENTRE GARNER STREET STOKE ON TRENT ST4 7BH UNITED KINGDOM

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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