FLOWER ASSOCIATES INTERNATIONAL LIMITED
Company number 05001900
- Company Overview for FLOWER ASSOCIATES INTERNATIONAL LIMITED (05001900)
- Filing history for FLOWER ASSOCIATES INTERNATIONAL LIMITED (05001900)
- People for FLOWER ASSOCIATES INTERNATIONAL LIMITED (05001900)
- More for FLOWER ASSOCIATES INTERNATIONAL LIMITED (05001900)
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) |
---|---|---|---|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | TM01 | Termination of appointment of Susan Camm as a director | |
02 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Susan Jane Camm on 20 December 2010 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Robert Dirk Flower on 20 December 2010 | |
09 Mar 2011 | CH01 | Director's details changed for Dr Stefania Maria Grbcic on 20 December 2010 | |
09 Mar 2011 | CH03 | Secretary's details changed for Mr Robert Dirk Flower on 20 December 2010 | |
18 Feb 2011 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 18 February 2011 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Dr Stefania Maria Grbcic on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Robert Dirk Flower on 25 January 2010 | |
13 Oct 2009 | CH01 | Director's details changed for Susan Jane Camm on 1 October 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 363a | Return made up to 22/12/07; full list of members |