- Company Overview for GT FLOWERS LIMITED (06612066)
- Filing history for GT FLOWERS LIMITED (06612066)
- People for GT FLOWERS LIMITED (06612066)
- Charges for GT FLOWERS LIMITED (06612066)
- More for GT FLOWERS LIMITED (06612066)
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) |
---|---|---|---|
26 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
07 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
05 Aug 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
31 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 Oct 2013 | TM01 | Termination of appointment of Kenneth Haythorne as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Christopher Isherwood as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Kenneth Neil Haythorne as a director | |
31 Jul 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
23 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from Yorkshire Production Centre Pontefract Lane Leeds West Yorkshire LS9 0PX on 23 May 2012 | |
22 May 2012 | CH01 | Director's details changed for Daniel Charles Thompson on 1 October 2011 | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
10 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Sep 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 October 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|