FLOWBOTH HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Amended total exemption full accounts made up to 2022-06-30

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FITZGERALD / 01/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED

View Document

13/12/1113 December 2011 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

13/12/1113 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED / 01/04/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ UNITED KINGDOM

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FITZGERALD / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED / 01/10/2009

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP UK SECRETARIES LIMITED / 01/10/2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

18/06/0818 June 2008 SECRETARY APPOINTED THE BAKER PARTNERSHIP UK SECRETARIES LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY CARLTON BAKER CLARKE SECRETARIES LTD

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OPP

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 28/03/00

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 28/03/00

View Document

03/08/013 August 2001 £ NC 1000/1100 28/03/0

View Document

06/06/016 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: THE DOLLS HOUSE 40 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/07/9520 July 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/95

View Document

20/07/9520 July 1995 COMPANY NAME CHANGED ONGAR SIXTY NINE LIMITED CERTIFICATE ISSUED ON 21/07/95

View Document

28/04/9528 April 1995 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