FLORISTRY BY CARMEN LIMITED
Status | ACTIVE |
Company No. | 04482068 |
Category | Private Limited Company |
Incorporated | 10 Jul 2002 |
Age | 21 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FLORISTRY BY CARMEN LIMITED is an active private limited company with number 04482068. It was incorporated 21 years, 10 months, 26 days ago, on 10 July 2002. The company address is 12 Lambridge Place, Bath, BA1 6RU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-29
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-20
Officer name: Ms Carmen Campbell
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 20 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Carmen Campbell
Change date: 2023-07-20
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: 1 Ings Mill Park Grassgarth Lane Ings Kendal LA8 9QF England
New address: 12 Lambridge Place Bath BA1 6RU
Change date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Carmen Campbell
Change date: 2020-06-25
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-25
Psc name: Ms Carmen Campbell
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-25
New address: 1 Ings Mill Park Grassgarth Lane Ings Kendal LA8 9QF
Old address: 28 Aldercroft Vicarage Meadow Kendal Cumbria LA9 5BQ
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Carmen Campbell
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 10 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-10
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from kent cottage, bridge lane kendal cumbria LA9 7DD
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anne peatfield
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 08/02/07 from: suite 2 sand aire house, new road, kendal cumbria LA9 4UJ
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: old police station church street ambleside cumbria LA22 0BT
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 05/04/06 from: suite 2 sand aire house new road kendal cumbria LA9 4UJ
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 17/03/04 from: 45A branthwaite brow kendal cumbria LA9 4TX
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Some Companies
ABL RESOURCES PROPERTY MANAGEMENT LTD
FINCHALE HOUSE,DURHAM,DH1 1TW
Number: | 04923476 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEEBY MANAGEMENT CONSULTING LIMITED
8 WESTGATE COURT,WALTHAM CROSS,EN8 8RZ
Number: | 08379278 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09741861 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26 NEWHALL DRIVE,BRADFORD,BD6 1DG
Number: | 04803122 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,BRADFORD,BD9 4DT
Number: | 04020804 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL
Number: | 09520682 |
Status: | ACTIVE |
Category: | Private Limited Company |