About

Registered Number: 05812076
Date of Incorporation: 10/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1 Horsefair Mews, Romsey, Hampshire, SO51 8JG

 

Flywalk Ltd was founded on 10 May 2006 and are based in Romsey, Hampshire, it has a status of "Active". This company currently employs 11-20 staff. The organisation is registered for VAT. Flywalk Ltd has one director listed as Tuttlebee, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUTTLEBEE, Helen 10 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 May 2019
AAMD - Amended Accounts 05 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 January 2017
CH03 - Change of particulars for secretary 31 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 20 June 2011
SH01 - Return of Allotment of shares 18 May 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 23 November 2006
225 - Change of Accounting Reference Date 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 August 2010 Outstanding

N/A

Debenture 22 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.