HWG FLO2000 LLP

Company Documents

DateDescription
10/09/1910 September 2019 STRUCK OFF AND DISSOLVED

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 COMPANY RESTORED ON 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 COMPANY NAME CHANGED FLOWITT ARCHITECTS LLP CERTIFICATE ISSUED ON 21/07/16

View Document

22/04/1622 April 2016 ANNUAL RETURN MADE UP TO 21/04/16

View Document

22/04/1622 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN BANKS / 18/12/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 21/04/15

View Document

12/04/1512 April 2015 LLP MEMBER APPOINTED ANTHONY BANKS

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD FLOWITT

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 21/04/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 LLP MEMBER APPOINTED MR RICHARD WHITCOMBE FLOWITT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, LLP MEMBER EMILIE CODRINGTON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, LLP MEMBER EMILIE CODRINGTON

View Document

22/04/1322 April 2013 ANNUAL RETURN MADE UP TO 21/04/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD FLOWITT

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 21/04/12

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS EMILIE TRACY JANE CODRINGTON / 23/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EMILIE TRACEY JANE CODRINGTON / 23/04/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EMILIE TRACEY JANE CODRINGTON / 26/04/2011

View Document

26/04/1126 April 2011 ANNUAL RETURN MADE UP TO 21/04/11

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WHITCOMBE FLOWITT / 26/04/2011

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EMILIE TRACEY JANE CODRINGTON / 01/02/2010

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED RICHARD FLOWITT PARTNERSHIP LLP CERTIFICATE ISSUED ON 30/09/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, LLP MEMBER PETER BYROM

View Document

14/06/1014 June 2010 LLP MEMBER APPOINTED DAVID JOHN BANKS

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 21/04/10

View Document

11/02/1011 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EMILIE TRACEY JANE CODRINGTON / 01/02/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

06/04/096 April 2009 MEMBER'S PARTICULARS RICHARD FLOWITT

View Document

03/04/093 April 2009 MEMBER'S PARTICULARS EMILIE CODRINGTON

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

16/06/0816 June 2008 MEMBER'S PARTICULARS EMILIE CODRINGTON

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/082 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

14/05/0714 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

21/04/0621 April 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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