FLOWTECH PRECISION MOULDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

20/12/2420 December 2024 Director's details changed for Mr Jonathan Ray Dobbs on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Andrew Willmott on 2024-12-20

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/04/2429 April 2024 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

28/03/2428 March 2024 Termination of appointment of Brian John Dobbs as a director on 2024-03-28

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Amended total exemption full accounts made up to 2020-10-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Current accounting period extended from 2021-10-31 to 2022-04-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032664940015

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNFORD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032664940014

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/01/1727 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032664940013

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY COLIN DUNFORD

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR JONATHAN RAY DOBBS

View Document

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032664940011

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN DUNFORD / 24/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN DUNFORD / 24/09/2015

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032664940012

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032664940011

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032664940010

View Document

04/12/144 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032664940009

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032664940008

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032664940007

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

09/12/109 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLMOTT / 21/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN DOBBS / 21/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAY DOBBS / 21/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 3 CAMBRIAN IND PARK CLYDACH VALETONYPANDY MID GLAM CF40 2XX

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/034 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 15 LOCK STREET ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4UF

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: EOS HOUSE WESTON SQUARE BARRY SOUTH GLAMORGAN CF63 2YF

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 ADOPT MEM AND ARTS 21/10/96

View Document

21/10/9621 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information