FEARON FLOWERS (06) LIMITED
Status | ACTIVE |
Company No. | 05890216 |
Category | Private Limited Company |
Incorporated | 28 Jul 2006 |
Age | 17 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FEARON FLOWERS (06) LIMITED is an active private limited company with number 05890216. It was incorporated 17 years, 9 months, 24 days ago, on 28 July 2006. The company address is Milburn House, 3 Oxford Street Milburn House, 3 Oxford Street, Cumbria, CA14 2AL.
Company Fillings
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 28 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-30
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital allotment shares
Date: 07 Dec 2015
Action Date: 31 Aug 2015
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Johnston
Change date: 2014-08-19
Documents
Change person secretary company with change date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Johnston
Change date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Forrester
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
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
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Johnston
Change date: 2010-07-28
Documents
Change person secretary company with change date
Date: 16 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-28
Officer name: Mrs Julie Johnston
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Forrester
Change date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed elaine forrester
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed julie johnston
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david torley
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ailish mccafferty
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: lamont pridmore milburn house 3 oxford street workington cumbria CA14 2AL
Documents
Legacy
Date: 18 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/08/07
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HOWARDS ACCOUNTANTS, NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 10654944 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 07823743 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10527623 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXGLOVES 250 CHURCH LANE,LITTLEHAMPTON,BN17 7QJ
Number: | 11943356 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J POVEY CONTRACTING SERVICES LTD
327 NORCOT ROAD,READING,RG30 6AG
Number: | 10987762 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASTURES CARAVAN STORAGE LIMITED
PASTURES ROAD INDUSTRIAL ESTATE,MEXBOROUGH,S64 0JJ
Number: | 10703689 |
Status: | ACTIVE |
Category: | Private Limited Company |