FLINTOFT IRONMONGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from 11-17 Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA England to Amotherby Business Centre Amotherby Malton YO17 6TQ on 2025-07-18

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

08/10/248 October 2024 Director's details changed for Thomas Matthew Thorp on 2024-10-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Director's details changed for Thomas Matthew Thorp on 2023-01-04

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of John Stephen Flintoft as a director on 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

07/10/227 October 2022 Termination of appointment of Gillian Thorp as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/01/2210 January 2022 Change of details for Mr Thomas Matthew Thorp as a person with significant control on 2020-09-24

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 SAIL ADDRESS CREATED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

07/01/217 January 2021 CESSATION OF JOHN STEPHEN FLINTOFT AS A PSC

View Document

07/01/217 January 2021 CESSATION OF GILLIAN THORP AS A PSC

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN FLINTOFT / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN FLINTOFT / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN THORP / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN THORP / 08/10/2020

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MISS HANNAH THORP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MATTHEW THORP

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 SUB-DIVISION 01/10/16

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED THOMAS MATTHEW THORP

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW UNITED KINGDOM

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information