Advanced company searchLink opens in new window

FLOWERS MCEWAN LIMITED

Company number 04237360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2024 MA Memorandum and Articles of Association
17 Apr 2024 MA Memorandum and Articles of Association
17 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2024 MR01 Registration of charge 042373600001, created on 9 April 2024
12 Apr 2024 TM01 Termination of appointment of Murray Charles Mcewan as a director on 9 April 2024
12 Apr 2024 TM01 Termination of appointment of David Stephen Flowers as a director on 9 April 2024
12 Apr 2024 AP01 Appointment of Mr Timothy Peter Crew as a director on 9 April 2024
12 Apr 2024 AP01 Appointment of Mr John Baxter as a director on 9 April 2024
12 Apr 2024 AD01 Registered office address changed from Pickering House 40a York Place Leeds West Yorkshire LS1 2ED England to Stonyroyd House 8 Cumberland Road Leeds LS6 2EF on 12 April 2024
12 Apr 2024 PSC02 Notification of True Financial Partnerships Limited as a person with significant control on 9 April 2024
12 Apr 2024 TM02 Termination of appointment of David Stephen Flowers as a secretary on 9 April 2024
12 Apr 2024 PSC07 Cessation of Murray Charles Mcewan as a person with significant control on 9 April 2024
12 Apr 2024 PSC07 Cessation of David Stephen Flowers as a person with significant control on 9 April 2024
29 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 22/03/2024
25 Mar 2024 PSC01 Notification of Murray Charles Mcewan as a person with significant control on 22 March 2024
25 Mar 2024 PSC01 Notification of David Stephen Flowers as a person with significant control on 22 March 2024
25 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 25 March 2024
30 Jan 2024 PSC08 Notification of a person with significant control statement
22 Jan 2024 PSC07 Cessation of Murray Charles Mcewan as a person with significant control on 27 October 2023
22 Jan 2024 PSC07 Cessation of David Stephen Flowers as a person with significant control on 27 October 2023
18 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
27 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
09 Oct 2023 SH06 Cancellation of shares. Statement of capital on 21 September 2023
  • GBP 100.00