- Company Overview for FLOWERS BY ELAINE LIMITED (04670014)
- Filing history for FLOWERS BY ELAINE LIMITED (04670014)
- People for FLOWERS BY ELAINE LIMITED (04670014)
- More for FLOWERS BY ELAINE LIMITED (04670014)
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
|
|
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
|
|
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
|