Advanced company searchLink opens in new window

FLOWERS GLAZING LIMITED

Company number 04899236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
02 Dec 2024 AA Unaudited abridged accounts made up to 30 September 2024
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
22 Dec 2022 AA Unaudited abridged accounts made up to 30 September 2022
19 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 PSC04 Change of details for Mr Thomas Gordon Roy Kyte as a person with significant control on 26 November 2021
10 Dec 2021 PSC07 Cessation of Gordon Edward Roger Flowers as a person with significant control on 26 November 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 102
26 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
13 May 2021 TM02 Termination of appointment of Thomas Gordon Roy Kyte as a secretary on 13 May 2021
13 May 2021 AP03 Appointment of Mrs Nicola Marie Kyte as a secretary on 13 May 2021
13 May 2021 AP01 Appointment of Mrs Nicola Marie Kyte as a director on 13 May 2021
14 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
03 Jul 2019 CH01 Director's details changed for Mr Gordon Edward Roger Flowers on 3 July 2019
03 Jul 2019 AP03 Appointment of Mr Thomas Gordon Roy Kyte as a secretary on 3 July 2019
03 Jul 2019 TM02 Termination of appointment of Payne Sherlock Secretarial Services Limited as a secretary on 3 July 2019
04 Jun 2019 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to 15 Ivy Lane Westergate Chichester PO20 3RA on 4 June 2019
17 Apr 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates