FLYING FIRKIN DISTRIBUTION LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from Unit 3 Holker Mill Burnley Road Colne Lancashire BB8 8EG United Kingdom to William Street Works William Street Accrington BB5 6DT on 2021-07-21

View Document

24/06/2124 June 2021 Termination of appointment of Nina Diane Bates as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Nina Diane Bates as a secretary on 2021-06-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CESSATION OF NINA DIANE BATES AS A PSC

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MS NINA DIANE BATES / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NINA DIANE BATES / 17/02/2020

View Document

05/12/195 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR ANTHONY JOHN HUGHES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD MICHALUK

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JAMES MATTHEW CALDER

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNER

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / SIBA COMMERCIAL SERVICES LTD / 03/06/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR GERALD ROBERT MICHALUK

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAFFORD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/10/1812 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MS NINA DIANE BATES / 06/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 SECRETARY APPOINTED MS SARA KNOX

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PO BOX PO BOX 136 1ST FLOOR OFFICE MELMERBY GREEN ROAD MELMERBY RIPON NORTH YORKSHIRE HG4 5WW UNITED KINGDOM

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STAFFORD

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIBA COMMERCIAL SERVICES LTD

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STAFFORD

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN STAFFORD

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM UNIT 3 HOLKER MILL BURNLEY ROAD COLNE LANCASHIRE BB8 8EG

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR NICHOLAS ROWLAND STAFFORD

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR JOHN BLAIR HART

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MICHAEL PETER BENNER

View Document

26/10/1726 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NINA DIANE BATES / 13/04/2016

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCES STAFFORD / 24/11/2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN STAFFORD / 24/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN STAFFORD / 24/11/2015

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCES STAFFORD / 09/01/2010

View Document

09/01/109 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA DIANE BATES / 09/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN STAFFORD / 09/01/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 WAIVE ARTICLE 3 21/08/00

View Document

04/09/004 September 2000 S80A AUTH TO ALLOT SEC 21/08/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

09/01/959 January 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