FLOODGATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-10-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
06/02/246 February 2024 | Change of details for Mrs Carol Evans as a person with significant control on 2017-01-01 |
06/02/246 February 2024 | Change of details for Mr Simon Leigh Evans as a person with significant control on 2017-01-01 |
06/02/246 February 2024 | Change of details for Mr Timothy James Evans as a person with significant control on 2017-01-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/06/1921 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/06/1811 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/05/151 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/08/132 August 2013 | 02/08/13 STATEMENT OF CAPITAL GBP 800 |
02/08/132 August 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/08/132 August 2013 | RETURN OF PURCHASE OF OWN SHARES |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/05/132 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
27/04/1227 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/05/113 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/04/1030 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EVANS / 27/04/2010 |
03/06/093 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS; AMEND |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/07/0624 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | NEW SECRETARY APPOINTED |
22/05/0622 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 49-51 LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
31/08/0331 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/05/0315 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
07/05/027 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | SECRETARY RESIGNED |
22/01/0222 January 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01 |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 3RD FLOOR ARLBEE HOUSE, GREYFRIARS ROAD CARDIFF CF10 3QB |
04/12/014 December 2001 | DIRECTOR RESIGNED |
04/12/014 December 2001 | SECRETARY RESIGNED |
15/11/0115 November 2001 | NEW SECRETARY APPOINTED |
15/11/0115 November 2001 | NEW DIRECTOR APPOINTED |
14/11/0114 November 2001 | COMPANY NAME CHANGED FRIENDSHIP'S GARDEN LIMITED CERTIFICATE ISSUED ON 14/11/01 |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
27/04/0127 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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