FLAMERITE (CORNWALL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Director's details changed for Mr Nigel Raymond Stephens on 2025-04-28 |
28/04/2528 April 2025 | Director's details changed for Mr James Keegan Stephens on 2025-04-28 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with updates |
28/04/2528 April 2025 | Secretary's details changed for Mr Nigel Raymond Stephens on 2025-04-28 |
27/03/2527 March 2025 | Notification of James Keegan Stephens as a person with significant control on 2025-03-27 |
18/02/2518 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
02/03/232 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/02/1926 February 2019 | CESSATION OF SAMUEL IVAN WILLIAMS AS A PSC |
26/02/1926 February 2019 | DIRECTOR APPOINTED MRS KAREN MARGARET STEPHENS |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR JAMES KEEGAN STEPHENS |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAMS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/05/141 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/05/128 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/05/1021 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL IVAN WILLIAMS / 27/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAYMOND STEPHENS / 27/04/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: CRANE & JOHNSTON LIMITED 11 ALVERTON TERRACE PENZANCE CORNWALL TR18 4AH |
05/05/045 May 2004 | DIRECTOR RESIGNED |
05/05/045 May 2004 | SECRETARY RESIGNED |
27/04/0427 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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