FLAT WASHER SOLUTIONS LIMITED

Company Documents

DateDescription
24/11/2124 November 2021 Final Gazette dissolved following liquidation

View Document

24/11/2124 November 2021 Final Gazette dissolved following liquidation

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 2A WEDDINGTON TERRACE NUNEATON CV10 0AG ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042329640006

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042329640002

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042329640003

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042329640005

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042329640004

View Document

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

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM PROSPECT WORKS DEAL STREET KEIGHLEY WEST YORKSHIRE BD21 4LA

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR DAVID GELLING

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042329640005

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042329640004

View Document

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

View Accounts

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1318 October 2013 SOLVENCY STATEMENT DATED 15/10/13

View Document

18/10/1318 October 2013 REDUCE ISSUED CAPITAL 15/10/2013

View Document

18/10/1318 October 2013 STATEMENT BY DIRECTORS

View Document

14/10/1314 October 2013 AUDITOR'S RESIGNATION

View Document

01/08/131 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042329640003

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED ANDREW DAVID HARLAND

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON HAWKSWORTH

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARLAND

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED FREEWAY WASHER LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042329640002

View Document

01/05/131 May 2013 DIRECTOR APPOINTED ANDREW HARLAND

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

19/07/1219 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TURNER / 11/06/2011

View Document

09/08/119 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON BRADLEY HAWKSWORTH / 11/06/2011

View Document

09/08/119 August 2011 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

09/09/109 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS

View Document

26/08/0326 August 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

26/08/0326 August 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 1ST FLOOR CORPORATE DEPARTMENT, YORKSHIRE HOUSE, GREEK STREET, LEEDS LS1 5SX

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0124 July 2001 NC INC ALREADY ADJUSTED 02/07/01

View Document

24/07/0124 July 2001 £ NC 1000/100000 02/07

View Document

24/07/0124 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0112 June 2001 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