THE FLAVIA AND 2000 CONSORTIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

09/03/259 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Elect to keep the directors' residential address register information on the public register

View Document

20/10/2120 October 2021 Registered office address changed from 37a High Street High Street Bidford-on-Avon Alcester B50 4BQ England to 61 Berkeley Road North Earlsdon Coventry CV5 6NY on 2021-10-20

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN HANDS

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM THE LODGE MITRE DRIVE REPTON DERBY DE65 6FJ

View Document

04/03/174 March 2017 SECRETARY APPOINTED MR PHILIP ARTHUR PILKINGTON

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HANDS

View Document

04/03/174 March 2017 DIRECTOR APPOINTED MR PHILIP ARTHUR PILKINGTON

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LONGHURST

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, SECRETARY ALAN COLLINSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 19/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 19/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN GERARD HANDS / 20/08/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN COLLINSON / 20/08/2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM THE LODGE REPTON DERBY DERBYSHIRE DE65 6GD

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR BRIAN GERARD HANDS / 19/08/2013

View Document

20/08/1320 August 2013 19/08/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 19/08/12 NO MEMBER LIST

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 SECRETARY APPOINTED MR ALAN COLLINSON

View Document

28/08/1128 August 2011 19/08/11 NO MEMBER LIST

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 19/08/10 NO MEMBER LIST

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEPHEN CLAMP / 19/08/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE LONGHURST / 19/08/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN GERARD HANDS / 19/08/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/09/095 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: THE BRITANNIA SUITE 2ND FLOOR ST JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 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