MICHELLE'S FLOWERS LIMITED

78 Baghill Lane, Pontefract, WF8 2HB, England
StatusACTIVE
Company No.04743291
CategoryPrivate Limited Company
Incorporated24 Apr 2003
Age21 years, 21 days
JurisdictionEngland Wales

SUMMARY

MICHELLE'S FLOWERS LIMITED is an active private limited company with number 04743291. It was incorporated 21 years, 21 days ago, on 24 April 2003. The company address is 78 Baghill Lane, Pontefract, WF8 2HB, England.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mrs Karen Julie Pullin

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Karen Julie Pullin

Change date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: 57 Ackworth Road Pontefract West Yorkshire WF8 3PG

New address: 78 Baghill Lane Pontefract WF8 2HB

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Karen Julie Pullin

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Michelle Edith Grainger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hannah ellis

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Address

Type: 287

Description: Registered office changed on 21/05/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset, BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 24 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAINES KAPP INSURANCE BROKERS LIMITED

DAINES KAPP HOUSE,WARE,SG12 9DZ

Number:02367306
Status:ACTIVE
Category:Private Limited Company

ENERGOS CONTRACT UK LTD

FIELD COTTAGE FIELD COTTAGE,HAYWARDS HEATH,RH16 4QU

Number:10353196
Status:ACTIVE
Category:Private Limited Company

GRAYSTAR LIMITED

2 MARYLEBONE HIGH STREET,LONDON,W1U 4NF

Number:02390134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J & CO BROKERS LTD

12 CHURCH STREET,STRANRAER,DG9 7JG

Number:SC487325
Status:ACTIVE
Category:Private Limited Company

NBS (OLDHAM) LIMITED

C/O FRP ADVISORY LLP MINERVA,LEEDS,LS1 5PS

Number:06231365
Status:IN ADMINISTRATION
Category:Private Limited Company

THE WINDMILL INN BED AND BREAKFAST LTD

53 LAIRGATE,BEVERLEY,HU17 8ET

Number:11908164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source