FLOWERS IN SUSSEX LTD
Status | ACTIVE |
Company No. | 07334923 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FLOWERS IN SUSSEX LTD is an active private limited company with number 07334923. It was incorporated 13 years, 10 months, 2 days ago, on 03 August 2010. The company address is Unit 25, Mackley Industrial Estate Henfield Road Unit 25, Mackley Industrial Estate Henfield Road, Henfield, BN5 9XR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Resolution
Date: 09 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Capital allotment shares
Date: 02 Nov 2023
Action Date: 09 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-09
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Change to a person with significant control
Date: 28 Feb 2020
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-18
Psc name: Mrs Anna Elizabeth Ball
Documents
Notification of a person with significant control
Date: 28 Feb 2020
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-18
Psc name: Richard Ball
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 29 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Mr Richard Ball
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Mrs Anna Elizabeth Ball
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anna Elizabeth Ball
Change date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Old address: Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL England
Change date: 2019-04-08
New address: Unit 25, Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Capital alter shares subdivision
Date: 11 May 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-18
Documents
Resolution
Date: 04 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: 51 Hallyburton Road Hove East Sussex BN3 7GP
New address: Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Change account reference date company previous extended
Date: 03 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jane Warne
Appointment date: 2016-09-20
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-10
Officer name: Mr Richard Ball
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Elizabeth Ball
Change date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Change sail address company with old address new address
Date: 09 Nov 2015
Category: Address
Type: AD02
New address: Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY
Old address: 168 Church Road Hove East Sussex BN3 2DL England
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ball
Change date: 2015-09-18
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Elizabeth Ball
Change date: 2015-09-18
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ball
Appointment date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Move registers to registered office company with new address
Date: 30 Oct 2014
Category: Address
Type: AD04
New address: 51 Hallyburton Road Hove East Sussex BN3 7GP
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Move registers to sail company
Date: 19 Dec 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-05
Old address: 168 Church Road Hove East Sussex BN3 2DL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-07
Old address: 51 Hallyburton Road Hove East Sussex BN3 7GP United Kingdom
Documents
Capital allotment shares
Date: 07 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2012-12-19
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Revell
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Day
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annette Day
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Harper
Documents
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Harper
Documents
Legacy
Date: 06 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Old address: the Flint House 101 Conway Street Hove East Sussex BN3 3LA
Change date: 2012-08-14
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-01
Officer name: Mr Mark Mark Harper
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Revell
Change date: 2011-04-01
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-13
Officer name: Mrs Annette Kay Day
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Elizabeth Ball
Change date: 2011-04-13
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Mr David Raymond Day
Documents
Change account reference date company previous shortened
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Elizabeth Ball
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dawn Revell
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Raymond Day
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annette Kay Day
Documents
Capital allotment shares
Date: 12 Apr 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-04-01
Documents
Resolution
Date: 12 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 35 Tredcroft Road 35 Tredcroft Road Hove Sussex BN3 6UG United Kingdom
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 02 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Mark Harper
Change date: 2011-03-02
Documents
Some Companies
22 HOWARDS THICKET,GERRARDS CROSS,SL9 7NX
Number: | 10153044 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WELLINGTON STREET,RIPLEY,DE5 3EH
Number: | 11074467 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HEWSON ROAD,LINCOLN,LN1 1RX
Number: | 11300768 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 LAKEWOOD ROAD,EASTLEIGH,SO53 1EU
Number: | 11867988 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXI FREEPHONE NETWORK LIMITED
2 BRENTFORD BUSINESS CENTRE,BRENTFORD,TW8 8LG
Number: | 08432021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LEADERSHIP TRUST (TRAINING) LIMITED
PENYARD HOUSE,ROSS-ON-WYE,HR9 7YH
Number: | 03028422 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |