C.C. FLINT AND COMPANY LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-31 with updates |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | |
02/09/242 September 2024 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-08-28 |
02/09/242 September 2024 | Cessation of Taylor Berry Knight Limited as a person with significant control on 2024-08-28 |
20/05/2420 May 2024 | Termination of appointment of Duncan Neil Carter as a director on 2024-05-13 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/10/2317 October 2023 | |
08/08/238 August 2023 | Termination of appointment of Richard Paul Horton as a director on 2023-07-19 |
24/07/2324 July 2023 | Annual return made up to 2013-01-31 with full list of shareholders |
24/07/2324 July 2023 | Annual return made up to 2012-12-31 with full list of shareholders |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
05/12/225 December 2022 | Director's details changed for Mr Darren Michael Taylor on 2022-11-16 |
05/12/225 December 2022 | Termination of appointment of David Leonard Taylor as a director on 2022-11-16 |
05/12/225 December 2022 | Registered office address changed from Crayfield House Crayfield Industrial Park Main Road Orpington Kent BR5 3HP England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2022-12-05 |
05/12/225 December 2022 | Cessation of David Leonard Taylor as a person with significant control on 2022-11-16 |
05/12/225 December 2022 | Cessation of Darren Michael Taylor as a person with significant control on 2022-11-16 |
05/12/225 December 2022 | Change of details for Taylor Berry Knight as a person with significant control on 2022-11-16 |
05/12/225 December 2022 | Appointment of Duncan Neil Carter as a director on 2022-11-16 |
05/12/225 December 2022 | Appointment of Mr Stuart James Grieb as a director on 2022-11-16 |
05/12/225 December 2022 | Appointment of Andrew Stewart Hunter as a secretary on 2022-11-16 |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2006-12-01 |
16/11/2216 November 2022 | Satisfaction of charge 016396960002 in full |
12/09/2212 September 2022 | Full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/10/198 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
02/10/182 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
29/09/1729 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
21/09/1621 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
19/05/1619 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 016396960002 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM CRAYFIELD HOUSE CRAYFIELD HOUSE ST PAULS CRAY ORPINGTON KENT BR5 3HP UNITED KINGDOM |
13/05/1613 May 2016 | Registered office address changed from , Crayfield House Crayfield House, St Pauls Cray, Orpington, Kent, BR5 3HP, United Kingdom to Crayfield House Crayfield Industrial Park Main Road Orpington Kent BR5 3HP on 2016-05-13 |
28/04/1628 April 2016 | Registered office address changed from , 51 Station Road, North Harrow, Middlesex, HA2 7SR to Crayfield House Crayfield Industrial Park Main Road Orpington Kent BR5 3HP on 2016-04-28 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 51 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SR |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
15/07/1515 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
31/03/1531 March 2015 | 10/03/15 STATEMENT OF CAPITAL GBP 62000 |
31/03/1531 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
24/02/1524 February 2015 | ARTICLES OF ASSOCIATION |
24/02/1524 February 2015 | ALTER ARTICLES 09/02/2015 |
27/01/1527 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
03/10/143 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
17/01/1417 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual return made up to 2013-01-31 with full list of shareholders |
20/05/1320 May 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
27/03/1327 March 2013 | Annual return made up to 2012-12-31 with full list of shareholders |
27/03/1327 March 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
11/12/1211 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/12/1211 December 2012 | ALTER ARTICLES 26/11/2012 |
11/12/1211 December 2012 | ARTICLES OF ASSOCIATION |
04/12/124 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN STAPLETON |
04/12/124 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRANE |
04/12/124 December 2012 | APPOINTMENT TERMINATED, DIRECTOR LEONARD TAYLOR |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
06/01/116 January 2011 | APPOINTMENT TERMINATED, SECRETARY REGINALD BRANTON |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD TAYLOR / 31/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DENNIS CRANE / 31/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL TAYLOR / 31/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ARMSTRONG TAYLOR / 31/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS STAPLETON / 31/12/2009 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | £ NC 40000/80000 26/10/06 |
01/02/071 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | £ NC 20000/40000 08/07/02 |
02/08/022 August 2002 | NC INC ALREADY ADJUSTED 08/07/02 |
14/07/0214 July 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
01/02/001 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
01/07/991 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
15/01/9915 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
17/06/9817 June 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
16/01/9816 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
20/06/9720 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
07/01/977 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
28/06/9628 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
19/01/9619 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
22/08/9522 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
04/02/954 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
04/02/954 February 1995 | REGISTERED OFFICE CHANGED ON 04/02/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/07/945 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
02/03/942 March 1994 | DIRECTOR'S PARTICULARS CHANGED |
02/03/942 March 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
01/09/931 September 1993 | DIRECTOR RESIGNED |
01/09/931 September 1993 | NEW SECRETARY APPOINTED |
01/09/931 September 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
20/08/9320 August 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
17/06/9317 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
12/08/9212 August 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
25/06/9225 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
24/07/9124 July 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
22/01/9122 January 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
18/09/9018 September 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
03/07/903 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
30/10/8930 October 1989 | DIRECTOR'S PARTICULARS CHANGED |
11/10/8911 October 1989 | DIRECTOR'S PARTICULARS CHANGED |
11/10/8911 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
11/10/8911 October 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
25/05/8925 May 1989 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS; AMEND |
17/02/8917 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
05/10/885 October 1988 | WD 28/09/88 AD 02/12/87--------- £ SI 10650@1=10650 £ IC 100/10750 |
05/10/885 October 1988 | DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/87 |
19/08/8819 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
19/08/8819 August 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
29/01/8829 January 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/01/8829 January 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/01/8815 January 1988 | |
15/01/8815 January 1988 | REGISTERED OFFICE CHANGED ON 15/01/88 FROM: 148 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH |
30/04/8730 April 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
30/04/8730 April 1987 | FULL ACCOUNTS MADE UP TO 30/06/85 |
15/04/8715 April 1987 | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
13/11/8613 November 1986 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
01/06/821 June 1982 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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