THOMAS FLAVELL & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Vijay Amritraj Singh on 2025-08-22

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Vijay Amritraj Singh on 2025-07-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

14/01/2514 January 2025 Director's details changed for Mr Matthew Davidson Thom on 2025-01-14

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

09/04/249 April 2024 Termination of appointment of Gavin William Hammond as a director on 2024-03-31

View Document

09/04/249 April 2024 Appointment of Mr Matthew Davidson Thom as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

18/04/2318 April 2023 Appointment of Mr Vijay Amritraj Singh as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-02-10

View Document

27/04/2227 April 2022 Termination of appointment of Matthew Brendon Healey as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-11-14

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Susan Rosemary Harrison as a director on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM HAMMOND / 04/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ERICSON / 04/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY HARRISON / 04/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STRATFORD / 04/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CONNOLLY / 04/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRENDON HEALEY / 04/09/2020

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088823940001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 12424

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 11894

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ERICSON / 11/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM HAMMOND / 11/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STRATFORD / 24/08/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRENDON HEALEY / 24/08/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY HARRISON / 24/08/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CONNOLLY / 24/08/2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS JUDITH ERICSON

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GAVIN WILLIAM HAMMOND

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR GAVIN WILLIAM HAMMOND

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY BROWN / 14/04/2014

View Document

07/02/147 February 2014 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