FLOCKTONS T.V.P. LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Satisfaction of charge 072274430002 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Registration of charge 072274430003, created on 2023-05-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072274430002

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN FLOCKTON / 20/11/2019

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW IAN FLOCKTON / 20/11/2019

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE FLOCKTON / 20/11/2019

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE FLOCKTON / 20/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 105

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 04/12/13 STATEMENT OF CAPITAL GBP 104

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 103

View Document

19/09/1119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1119 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 103

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY IAN FLOCKTON

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS DONNA MARIE FLOCKTON

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM LAURISTON HOUSE 27 OSBOURNE STREET TOWN HALL SQUARE GRIMSBY DN31 1JB UNITED KINGDOM

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company