WT FLOCKHART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

08/05/258 May 2025 Registration of charge 044722830007, created on 2025-05-07

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Termination of appointment of Thomas Wayne Flockhart as a director on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Della Flockhart as a secretary on 2025-03-26

View Document

18/03/2518 March 2025 Termination of appointment of Lili Flockhart as a director on 2025-03-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Appointment of Miss Lili Flockhart as a director on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Thomas Wayne Flockhart as a director on 2024-11-11

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044722830005

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 CESSATION OF WAYNE THOMAS FLOCKHART AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOCKHART HOLDINGS LIMITED

View Document

04/06/194 June 2019 CESSATION OF DELLA FLOCKHART AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044722830006

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS DELLA FLOCKHART

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE THOMAS FLOCKHART

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLA FLOCKHART

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044722830005

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DELLA FLOCKHART / 27/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS FLOCKHART / 27/06/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 1100

View Document

12/11/1212 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

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

View Document

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS FLOCKHART / 28/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 6B WATER MA TROUT INDUSTRIAL ESTATE HELSTON CORNWALL TR13 0LW

View Document

05/03/105 March 2010 12/02/10 STATEMENT OF CAPITAL GBP 1050

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DELLA FLOCKHART / 01/07/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FLOCKHART / 19/05/2008

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DELLA FLOCKHART / 19/05/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: UNIT 6B WATER MA TROUT INDUSTRIAL ESTATE HELSTON CORNWALL TR13 0LY

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT 17C, WATER-MA-TROUT HELSTON CORNWALL TR13 0LW

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

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