A1 SHEET METAL FLUES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Appointment of Mr. John Edward Hamnett as a secretary on 2023-12-22

View Document

19/01/2419 January 2024 Appointment of Mr Alberto Pirotta as a director on 2023-12-22

View Document

19/01/2419 January 2024 Notification of Expo Inox Spa as a person with significant control on 2023-12-22

View Document

19/01/2419 January 2024 Termination of appointment of Janice Susan Moir as a secretary on 2023-12-22

View Document

19/01/2419 January 2024 Termination of appointment of Janice Susan Moir as a director on 2023-12-22

View Document

19/01/2419 January 2024 Appointment of Mr Roberto Coti Tundo as a director on 2023-12-22

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Cessation of Janice Susan Moir as a person with significant control on 2023-12-22

View Document

19/01/2419 January 2024 Cessation of John Edward Hamnett as a person with significant control on 2023-12-22

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Change of details for Mr John Edward Hamnett as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Change of details for Janice Susan Moir as a person with significant control on 2023-12-18

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registration of charge 012604040008, created on 2022-11-29

View Document

14/12/2214 December 2022 Registration of charge 012604040007, created on 2022-12-12

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

22/12/2122 December 2021 Change of details for Janice Susan Moir as a person with significant control on 2021-11-12

View Document

22/12/2122 December 2021 Cessation of Keith Colin Moir as a person with significant control on 2021-11-12

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/11/2130 November 2021 Termination of appointment of Keith Colin Moir as a director on 2021-11-12

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012604040006

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012604040005

View Document

08/04/158 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY-JANE MOIR-DUNCAN / 19/12/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY-JANE MOIR-DUNCAN / 15/12/2014

View Document

02/12/142 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY-JANE MOIR / 09/08/2014

View Document

01/04/141 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MS TRACY-JANE MOIR

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR JOHN EDWARD HAMNET

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

08/03/138 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 1400

View Document

08/03/138 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BILBIE

View Document

01/03/131 March 2013 ADOPT ARTICLES 25/02/2013

View Document

01/03/131 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1221 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKHOUSE

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/12/947 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/07/921 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 45 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTS. NG22 9LD

View Document

23/01/9223 January 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/02/8924 February 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: BUILDING 103 BOUGHTON INDUSTRIAL ESTATE BOUGHTON. NOTTS. NG22 9LD

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

05/01/885 January 1988 NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/872 January 1987 ANNUAL RETURN MADE UP TO 29/08/86

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

15/11/8415 November 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/84

View Document

26/05/7626 May 1976 CERTIFICATE OF INCORPORATION

View Document

26/05/7626 May 1976 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