THE FLOWER CONNECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Full accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/04/2328 April 2023 | Registered office address changed from Unit 1 Devro Court Knowsthorpe Way Cross Green Leeds Yorkshire LS9 0SW to Yorkshire Produce Centre Pontefract Lane Leeds LS9 0PX on 2023-04-28 |
| 17/02/2317 February 2023 | Registration of charge 036892830006, created on 2023-02-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with updates |
| 26/02/2126 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/02/2028 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 23/04/1823 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 16/11/1716 November 2017 | COMPANY NAME CHANGED C.SCRUTON (FLOWERS) LIMITED CERTIFICATE ISSUED ON 16/11/17 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/01/1727 January 2017 | DIRECTOR APPOINTED MR ANDREW PAUL DEWEY |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/09/161 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 036892830005 |
| 01/09/161 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036892830003 |
| 19/05/1619 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 036892830004 |
| 04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/03/169 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 036892830003 |
| 08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 036892830002 |
| 16/02/1616 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 08/02/168 February 2016 | DIRECTOR APPOINTED MR WAYNE DAVID DEWEY |
| 08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCRUTON |
| 08/02/168 February 2016 | DIRECTOR APPOINTED MR DALE HERITAGE |
| 27/01/1627 January 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 03/02/153 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/02/145 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/01/1316 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/02/1117 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 29/10/1029 October 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS SCRUTON / 01/10/2009 |
| 03/02/103 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
| 26/02/0926 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCRUTON / 31/01/2009 |
| 08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW FARRAR |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 26 October 2007 |
| 04/01/084 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
| 03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/06 |
| 10/03/0710 March 2007 | SECRETARY RESIGNED |
| 10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
| 08/02/078 February 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
| 15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: WALTER DAWSON & SON INCORPORATING DAVID W PEPPER & CO SPRINGWOOD HOUSE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU |
| 02/08/062 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/10/05 |
| 19/01/0619 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
| 12/05/0512 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
| 19/04/0519 April 2005 | SECRETARY RESIGNED |
| 19/04/0519 April 2005 | NEW SECRETARY APPOINTED |
| 17/02/0517 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
| 07/04/047 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
| 16/01/0416 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
| 27/03/0327 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
| 25/01/0325 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
| 08/02/028 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/01 |
| 21/01/0221 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
| 18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/00 |
| 23/01/0123 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
| 24/02/0024 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 25/01/0025 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
| 07/12/997 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/11/9917 November 1999 | £ NC 1000/25000 31/10/ |
| 17/11/9917 November 1999 | NEW SECRETARY APPOINTED |
| 17/11/9917 November 1999 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99 |
| 17/11/9917 November 1999 | SECRETARY RESIGNED |
| 17/11/9917 November 1999 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: WHOLESALE MARKET LEEDS LS9 0QP |
| 08/04/998 April 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/04/992 April 1999 | NEW SECRETARY APPOINTED |
| 02/04/992 April 1999 | DIRECTOR RESIGNED |
| 02/04/992 April 1999 | SECRETARY RESIGNED |
| 02/04/992 April 1999 | NEW DIRECTOR APPOINTED |
| 02/04/992 April 1999 | REGISTERED OFFICE CHANGED ON 02/04/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX |
| 02/04/992 April 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
| 23/03/9923 March 1999 | COMPANY NAME CHANGED EVER 1074 LIMITED CERTIFICATE ISSUED ON 24/03/99 |
| 29/12/9829 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE FLOWER CONNECTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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