Download leads from Nexok and grow your business. Find out more

Fluid Controls (UK) Limited

Documents

Total Documents64
Total Pages310

Filing History

19 December 2017Confirmation statement made on 18 December 2017 with updates
29 November 2017Micro company accounts made up to 31 March 2017
21 December 2016Confirmation statement made on 18 December 2016 with updates
4 November 2016Total exemption small company accounts made up to 31 March 2016
21 December 2015Annual return made up to 18 December 2015
Statement of capital on 2015-12-21
  • GBP 70,000
16 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 70,000
2 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 70,000
30 November 2013Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 30 November 2013
30 November 2013Total exemption small company accounts made up to 31 March 2013
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
19 September 2012Total exemption small company accounts made up to 31 March 2012
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
12 October 2011Total exemption small company accounts made up to 31 March 2011
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
18 November 2010Total exemption full accounts made up to 31 March 2010
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Kathleen Marie Trow on 4 January 2010
4 January 2010Director's details changed for Kathleen Marie Trow on 4 January 2010
21 August 2009Total exemption full accounts made up to 31 March 2009
28 January 2009Return made up to 18/12/08; full list of members
1 August 2008Total exemption full accounts made up to 31 March 2008
2 January 2008Return made up to 18/12/07; full list of members
14 September 2007Total exemption full accounts made up to 31 March 2007
12 January 2007Return made up to 18/12/06; full list of members
21 September 2006Total exemption full accounts made up to 31 March 2006
1 February 2006Registered office changed on 01/02/06 from: 5 west lane chester le street county durham DH3 3HJ
1 February 2006Return made up to 18/12/05; full list of members
27 January 2006Total exemption full accounts made up to 31 March 2005
12 January 2005Return made up to 18/12/04; full list of members
14 June 2004Total exemption full accounts made up to 31 March 2004
5 January 2004Return made up to 18/12/03; full list of members
25 July 2003Total exemption full accounts made up to 31 March 2003
13 February 2003Registered office changed on 13/02/03 from: 5 west lane chester le street county durham DH3 3HJ
13 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/03
14 June 2002Total exemption full accounts made up to 31 March 2002
9 January 2002Return made up to 18/12/01; full list of members
8 January 2002Particulars of mortgage/charge
23 August 2001Total exemption full accounts made up to 31 March 2001
20 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 October 2000Return made up to 18/12/99; no change of members
26 July 2000Full accounts made up to 31 March 2000
26 July 2000Secretary resigned;director resigned
26 July 2000Ad 20/07/00--------- £ si 20000@1=20000 £ ic 50000/70000
26 July 2000Registered office changed on 26/07/00 from: unit 2 29 clophill road maulden bedford MK45 2AA
26 July 2000New secretary appointed
11 May 2000New director appointed
15 November 1999Full accounts made up to 31 March 1999
23 December 1998Ad 09/11/98--------- £ si 49999@1=49999 £ ic 1/50000
23 December 1998Return made up to 18/12/98; full list of members
21 October 1998Registered office changed on 21/10/98 from: 183 front street chester le street county durham DH3 3AX
20 May 1998New director appointed
10 May 1998Secretary resigned;director resigned
10 May 1998Accounting reference date extended from 31/12/98 to 31/03/99
10 May 1998New secretary appointed;new director appointed
10 May 1998Nc inc already adjusted 06/05/98
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 March 1998Secretary resigned
5 March 1998New director appointed
5 March 1998Registered office changed on 05/03/98 from: 90/100 sydney street chelsea london SW3 6NJ
5 March 1998New secretary appointed;new director appointed
5 March 1998Director resigned
18 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing