FLUTTERBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GILBERT WILLIS / 21/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KEIRA ELIZABETH WILLIS / 21/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GILBERT WILLIS / 21/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEIRA ELIZABETH WILLIS / 21/08/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEIRA ELIZABETH WILLIS / 30/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GILBERT WILLIS / 30/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 6 QUEENS WALK STAMFORD LINCOLNSHIRE PE9 2QE ENGLAND

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
6 QUEENS WALK
STAMFORD
LINCOLNSHIRE
PE9 2QE
ENGLAND

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN WILLIS

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM
UNIT 1 WEST STREET BUSINESS PARK
WEST STREET
STAMFORD
LINCOLNSHIRE
PE9 2PL

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM UNIT 1 WEST STREET BUSINESS PARK WEST STREET STAMFORD LINCOLNSHIRE PE9 2PL

View Document

06/10/136 October 2013 DIRECTOR APPOINTED MRS KEIRA ELIZABETH WILLIS

View Document

06/10/136 October 2013 SECRETARY APPOINTED MRS KEIRA ELIZABETH WILLIS

View Document

06/10/136 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GILBERT WILLIS / 06/10/2013

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/07/1215 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

15/07/1215 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GILBERT WILLIS / 15/07/2012

View Document

15/07/1215 July 2012 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/07/1117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GILBERT WILLIS / 01/08/2010

View Document

17/07/1117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/12/1012 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIS / 18/06/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/06/0718 June 2007 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