FLEXDART LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Termination of appointment of Martin Frank Bevan as a director on 2023-10-03

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/05/231 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COWLING

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BEVAN / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK BEVAN / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIRKUMAR HASMUKHLAL PATEL / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS BEVAN / 13/11/2013

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SUDHIRKUMAR HASMUKHLAL PATEL / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER COWLING / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FRASER / 13/11/2013

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BEVAN / 10/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIRKUMAR HASMUKHLAL PATEL / 01/08/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER COWLING / 01/08/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FRASER / 01/08/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BEVAN / 01/08/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS BEVAN / 01/08/2011

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUDHIRKUMAR HASMUKHLAL PATEL / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIRKUMAR HASMUKHLAL PATEL / 01/09/2010

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/11/0914 November 2009 22/09/09 NO CHANGES

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BEVAN / 08/10/2009

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BEVAN

View Document

11/04/0811 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0811 April 2008 GBP IC 260/180 31/03/08 GBP SR 80@1=80

View Document

10/04/0810 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/947 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 SECRETARY RESIGNED

View Document

08/07/948 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 Resolutions

View Document

02/11/932 November 1993 Resolutions

View Document

02/11/932 November 1993 ALTER MEM AND ARTS 24/05/93

View Document

14/09/9314 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 10/09/93 NO MEM CHANGE NOF

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 TRANSFER,AGREEMENT 08/06/92

View Document

11/06/9211 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 AUDITOR'S RESIGNATION

View Document

04/10/904 October 1990 AUDITOR'S RESIGNATION

View Document

25/09/9025 September 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/897 August 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/11/8626 November 1986 GAZETTABLE DOCUMENT

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: G OFFICE CHANGED 12/11/86 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B32 JR

View Document

10/11/8610 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM: G OFFICE CHANGED 16/09/86 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 CERTIFICATE OF INCORPORATION

View Document

03/09/863 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information