- Company Overview for FLOWERS GLAZING LIMITED (04899236)
- Filing history for FLOWERS GLAZING LIMITED (04899236)
- People for FLOWERS GLAZING LIMITED (04899236)
- More for FLOWERS GLAZING LIMITED (04899236)
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
|
|
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 |