FLOCKTONS T.V.P. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-19 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-19 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/02/2413 February 2024 | Satisfaction of charge 072274430002 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Registration of charge 072274430003, created on 2023-05-24 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2014 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072274430002 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN FLOCKTON / 20/11/2019 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW IAN FLOCKTON / 20/11/2019 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE FLOCKTON / 20/11/2019 |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE FLOCKTON / 20/11/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
10/10/1710 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/02/1624 February 2016 | 19/02/16 STATEMENT OF CAPITAL GBP 105 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/01/143 January 2014 | 04/12/13 STATEMENT OF CAPITAL GBP 104 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/04/1319 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/04/1219 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
24/02/1224 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/09/1119 September 2011 | 30/08/11 STATEMENT OF CAPITAL GBP 103 |
19/09/1119 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/09/1119 September 2011 | 30/08/11 STATEMENT OF CAPITAL GBP 103 |
14/09/1114 September 2011 | APPOINTMENT TERMINATED, SECRETARY IAN FLOCKTON |
14/09/1114 September 2011 | DIRECTOR APPOINTED MRS DONNA MARIE FLOCKTON |
17/05/1117 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
05/04/115 April 2011 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM LAURISTON HOUSE 27 OSBOURNE STREET TOWN HALL SQUARE GRIMSBY DN31 1JB UNITED KINGDOM |
19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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