PAUL THOMAS FLOWERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Ahmed Salman on 2025-04-30

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

28/06/2428 June 2024 Termination of appointment of Derek Walter Thomas as a secretary on 2023-07-04

View Document

27/06/2427 June 2024 Termination of appointment of Derek Walter Thomas as a director on 2023-07-04

View Document

21/06/2421 June 2024 Cessation of Paul Derek Thomas as a person with significant control on 2024-06-05

View Document

21/06/2421 June 2024 Notification of Ahs London Limited as a person with significant control on 2024-06-05

View Document

17/06/2417 June 2024 Director's details changed for Mr Ahmed Salman on 2024-06-17

View Document

12/06/2412 June 2024 Appointment of Mr Ahmed Salman as a director on 2024-06-05

View Document

11/06/2411 June 2024 Registration of charge 043178440001, created on 2024-06-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

24/06/2024 June 2020 SUB-DIVISION 10/06/20

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 ADOPT ARTICLES 10/06/2020

View Document

24/06/2024 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 1.25

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM ARCH 83 QUEENS CIRCUS QUEENSTOWN ROAD LONDON SW11 4NE ENGLAND

View Document

02/06/182 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DEREK THOMAS / 02/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ARCH 83 QUEENS CIRCUS QUEENSTOWN ROAD LONDON SW8 4NE ENGLAND

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DEREK WALTER THOMAS / 20/06/2017

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DEREK WALTER THOMAS / 10/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALTER THOMAS / 10/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK THOMAS / 10/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 4 SHEPHERD STREET LONDON W1J 7JD

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/11/1125 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK THOMAS / 06/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALTER THOMAS / 06/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 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