FLAYBRICK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-05-27

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

27/05/2427 May 2024 Annual accounts for year ending 27 May 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-05-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England to Suite 1B, Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB on 2023-08-29

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-27

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

21/05/2021 May 2020 28/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

24/07/1924 July 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

20/02/1920 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MANUS COYLE / 24/07/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK COYLE

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER LORRAINE KENRICK / 25/08/2017

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR PATRICK MANUS COYLE

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MISS HEATHER LORRAINE KENRICK / 25/08/2017

View Document

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/08/162 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 4

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099426830001

View Document

20/04/1620 April 2016 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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