FLOWERVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from Vine Nurseries Spout Lane Staines-upon-Thames Middlesex TW19 6BN England to Units 6&7 Merchants Trade Park Tamar Road St Philips Bristol BS2 0TX on 2025-08-27

View Document

15/08/2515 August 2025 NewChange of details for Flv Group Ltd as a person with significant control on 2025-08-06

View Document

14/08/2514 August 2025 NewAppointment of Ivo Van Rijn as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewTermination of appointment of Johan Christiaan Frederik Knapp as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewTermination of appointment of Reinier Johannes Jacobus Vrolijk as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewAppointment of Mr Nicholas James Hudson as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewAppointment of Adrianus Cornelis Van Duijenvoorde as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewNotification of Flv Group Ltd as a person with significant control on 2025-08-06

View Document

13/08/2513 August 2025 NewCessation of Reinier Johannes Jacobus Vrolijk as a person with significant control on 2025-08-06

View Document

10/07/2510 July 2025 Satisfaction of charge 1 in full

View Document

10/07/2510 July 2025 Satisfaction of charge 3 in full

View Document

10/07/2510 July 2025 Satisfaction of charge 2 in full

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Appointment of Mr Johan Christiaan Frederik Knapp as a director on 2024-09-03

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

09/02/249 February 2024 Termination of appointment of James Cochrane as a director on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REINIER JOHANNES JACOBUS VROLIJK / 27/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR REINIER JOHANNES JACOBUS VROLIJK / 26/06/2018

View Document

13/10/1713 October 2017 ADOPT ARTICLES 04/10/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REINIER JOHANNES JACOBUS VROLIJK

View Document

11/05/1711 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 1020.00

View Document

11/05/1711 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1723 February 2017 AUDITOR'S RESIGNATION

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030657170007

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O C/O SHAH AND SHIN 42A THE BROADWAY, JOEL STREET NORTHWOOD MIDDLESEX HA6 1PA

View Document

02/08/162 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030657170006

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030657170005

View Document

18/03/1618 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

17/03/1617 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/03/1617 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR JAMES COCHRANE

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030657170004

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR BERHARDUS VOORBRAAK

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DERRY-MCCLELLAN

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LTD

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCCLELLAN / 05/07/2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LTD

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LTD

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LTD

View Document

06/07/116 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 CORPORATE SECRETARY APPOINTED SIMPSONS SECRETARIES LTD

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY BERNARDUS VOORBRAAK

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY BERNARDUS VOORBRAAK

View Document

23/06/1123 June 2011 SECRETARY APPOINTED SIMPSONS SECRETARIES LTD

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REINIER JOHANNES JACOBUS VROLIJK / 07/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERHARDUS MARIA VOORBRAAK / 07/06/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR IAN MCCLELLAN

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM THE VINERIES SPOUT LANE STANWELL MOOR MIDDLESEX TW19 6BN TW19 6BN

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 154-157 HALL 3 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL UB2 5XY

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 154-157 HALL 3 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL UB2 5XY

View Document

19/01/0719 January 2007 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 S366A DISP HOLDING AGM 31/01/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 154/157 HALL 3 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XY

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 COMPANY NAME CHANGED M & J FLOWERS LIMITED CERTIFICATE ISSUED ON 23/03/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 26/06/98

View Document

03/09/983 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: RIVERBANK 97 GASTON BRIDGE ROAD SHEPPERTON MIDDLESEX TW17 8HA

View Document

31/10/9531 October 1995 £ NC 1000/10000 20/10/

View Document

31/10/9531 October 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 COMPANY NAME CHANGED JAY & JAY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 31/10/95

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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