About

Registered Number: 05876801
Date of Incorporation: 14/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 68 Basepoint Aviation Park West, Hurn, Christchurch, Dorset, BH23 6NX,

 

Based in Dorset, Fluvial Innovations Ltd was founded on 14 July 2006, it's status in the Companies House registry is set to "Active". There is one director listed as Phelps, Wendy May Bettinson for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHELPS, Wendy May Bettinson 14 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 14 May 2020
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 21 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 05 February 2018
PSC04 - N/A 05 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 11 May 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 08 April 2015
MR01 - N/A 06 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
RESOLUTIONS - N/A 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
225 - Change of Accounting Reference Date 21 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 15 January 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.