FLINT MASONIC BUILDINGS LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

18/04/2518 April 2025 Appointment of Mr Andrew Michael Schofield as a director on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Christopher Williams as a director on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Neil Young as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Martyn George Johnston as a secretary on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mrs Jayne Parry as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Edwin Wharton as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Anthony John Pickles as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Alan Wheatley Lloyd as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Martyn George Johnston as a director on 2025-04-16

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT BOWLES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROY JUTSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MR MARTYN GEORGE JOHNSTON

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BEVAN

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN

View Document

26/02/1826 February 2018 CESSATION OF DAVID CLARKE BEVAN AS A PSC

View Document

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

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 17/05/16 NO MEMBER LIST

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES JONES

View Document

20/05/1520 May 2015 17/05/15 NO MEMBER LIST

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 17/05/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH STREFFORD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR EDWIN WHARTON

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR KENNETH STREFFORD

View Document

24/05/1324 May 2013 17/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STENHOUSE

View Document

24/05/1224 May 2012 17/05/12 NO MEMBER LIST

View Document

18/05/1118 May 2011 17/05/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ALAN WHEATLEY LLOYD

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR MARTYN GEORGE JOHNSTON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW STENHOUSE

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ANTHONY JOHN PICKLES

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERIC JONES / 17/05/2010

View Document

24/05/1024 May 2010 17/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE BEVAN / 17/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES BOWLES / 17/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JUTSON / 17/05/2010

View Document

15/06/0915 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD LATHAM

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 17/05/00

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 ANNUAL RETURN MADE UP TO 17/05/99

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 04/06/97

View Document

09/06/989 June 1998 ANNUAL RETURN MADE UP TO 17/05/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 ANNUAL RETURN MADE UP TO 17/05/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 17/05/96

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 17/05/95

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 ANNUAL RETURN MADE UP TO 17/05/94

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 ANNUAL RETURN MADE UP TO 17/05/93

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 17/05/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91

View Document

15/06/9115 June 1991 ANNUAL RETURN MADE UP TO 17/05/91

View Document

23/05/9023 May 1990 ANNUAL RETURN MADE UP TO 17/05/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 ANNUAL RETURN MADE UP TO 26/04/89

View Document

31/03/8831 March 1988 ANNUAL RETURN MADE UP TO 10/02/88

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/06/8725 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8731 March 1987 ANNUAL RETURN MADE UP TO 12/01/87

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/864 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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