Based in West Midlands, Flexible Hose Supplies (Northampton) Ltd was setup in 1998, it's status at Companies House is "Active". The organisation has no directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 30 January 2020 | |
TM01 - Termination of appointment of director | 29 October 2019 | |
AP01 - Appointment of director | 29 October 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 06 March 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 17 January 2017 | |
AP01 - Appointment of director | 30 June 2016 | |
TM01 - Termination of appointment of director | 30 June 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 08 February 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
AP01 - Appointment of director | 19 November 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 21 January 2015 | |
MR04 - N/A | 11 July 2014 | |
MR04 - N/A | 11 July 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
AA - Annual Accounts | 19 January 2012 | |
CH03 - Change of particulars for secretary | 29 July 2011 | |
CH01 - Change of particulars for director | 29 July 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 29 September 2009 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 July 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 01 February 2008 | |
225 - Change of Accounting Reference Date | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 08 June 2000 | |
287 - Change in situation or address of Registered Office | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
363s - Annual Return | 22 April 2000 | |
CERTNM - Change of name certificate | 13 April 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
NEWINC - New incorporation documents | 17 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and | 03 September 2009 | Fully Satisfied |
N/A |
Deed of admission to an omnibus letter of set-off | 23 July 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 May 2000 | Fully Satisfied |
N/A |
Agreement | 28 April 2000 | Fully Satisfied |
N/A |