C.C. FLINT AND COMPANY LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

02/09/242 September 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-08-28

View Document

02/09/242 September 2024 Cessation of Taylor Berry Knight Limited as a person with significant control on 2024-08-28

View Document

20/05/2420 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

08/08/238 August 2023 Termination of appointment of Richard Paul Horton as a director on 2023-07-19

View Document

24/07/2324 July 2023 Annual return made up to 2013-01-31 with full list of shareholders

View Document

24/07/2324 July 2023 Annual return made up to 2012-12-31 with full list of shareholders

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Director's details changed for Mr Darren Michael Taylor on 2022-11-16

View Document

05/12/225 December 2022 Termination of appointment of David Leonard Taylor as a director on 2022-11-16

View Document

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

View Document

05/12/225 December 2022 Cessation of David Leonard Taylor as a person with significant control on 2022-11-16

View Document

05/12/225 December 2022 Cessation of Darren Michael Taylor as a person with significant control on 2022-11-16

View Document

05/12/225 December 2022 Change of details for Taylor Berry Knight as a person with significant control on 2022-11-16

View Document

05/12/225 December 2022 Appointment of Duncan Neil Carter as a director on 2022-11-16

View Document

05/12/225 December 2022 Appointment of Mr Stuart James Grieb as a director on 2022-11-16

View Document

05/12/225 December 2022 Appointment of Andrew Stewart Hunter as a secretary on 2022-11-16

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2006-12-01

View Document

16/11/2216 November 2022 Satisfaction of charge 016396960002 in full

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016396960002

View Document

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

View Document

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

View Document

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

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 51 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SR

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 62000

View Document

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 ARTICLES OF ASSOCIATION

View Document

24/02/1524 February 2015 ALTER ARTICLES 09/02/2015

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 2013-01-31 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 2012-12-31 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 ALTER ARTICLES 26/11/2012

View Document

11/12/1211 December 2012 ARTICLES OF ASSOCIATION

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN STAPLETON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRANE

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD TAYLOR

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY REGINALD BRANTON

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD TAYLOR / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DENNIS CRANE / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL TAYLOR / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ARMSTRONG TAYLOR / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS STAPLETON / 31/12/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 £ NC 40000/80000 26/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 £ NC 20000/40000 08/07/02

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 08/07/02

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/10/8930 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8911 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS; AMEND

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/10/885 October 1988 WD 28/09/88 AD 02/12/87--------- £ SI 10650@1=10650 £ IC 100/10750

View Document

05/10/885 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/87

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: 148 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

15/04/8715 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

13/11/8613 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/06/821 June 1982 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