FLAYBRICK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Micro company accounts made up to 2024-05-27 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-07 with updates |
27/05/2427 May 2024 | Annual accounts for year ending 27 May 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-05-27 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
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 |
27/05/2327 May 2023 | Annual accounts for year ending 27 May 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-05-27 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
27/05/2227 May 2022 | Annual accounts for year ending 27 May 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
27/05/2127 May 2021 | Annual accounts for year ending 27 May 2021 |
27/05/2027 May 2020 | Annual accounts for year ending 27 May 2020 |
21/05/2021 May 2020 | 28/05/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
24/07/1924 July 2019 | 29/05/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
30/04/1930 April 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
20/02/1920 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MANUS COYLE / 24/07/2018 |
29/05/1829 May 2018 | Annual accounts for year ending 29 May 2018 |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK COYLE |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
26/01/1826 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER LORRAINE KENRICK / 25/08/2017 |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR PATRICK MANUS COYLE |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS HEATHER LORRAINE KENRICK / 25/08/2017 |
06/10/176 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
02/08/162 August 2016 | 07/07/16 STATEMENT OF CAPITAL GBP 4 |
28/07/1628 July 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/07/1625 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099426830001 |
20/04/1620 April 2016 | CURREXT FROM 31/01/2017 TO 31/05/2017 |
08/01/168 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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