Advanced company searchLink opens in new window

FLOWERS BY ELAINE LIMITED

Company number 04670014

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)
15 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
07 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
06 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 19/02/2017
27 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 28/03/2019.
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jul 2016 AP01 Appointment of Ms Sandra Mills as a director on 1 July 2016
11 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
02 Oct 2015 CH03 Secretary's details changed for Shirley Loretta Welham on 22 September 2015
02 Oct 2015 CH01 Director's details changed for Elaine Loretta Ann Davis on 22 September 2015
02 Oct 2015 CH01 Director's details changed for Shirley Loretta Welham on 22 September 2015
02 Oct 2015 AD01 Registered office address changed from 286a High Street Dorking RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 2 October 2015
27 May 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100