THE FLOWER SHOP BRUTON LIMITED

10 Styles Hill, Frome, BA11 5JQ, Somerset
StatusACTIVE
Company No.07415056
CategoryPrivate Limited Company
Incorporated21 Oct 2010
Age13 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE FLOWER SHOP BRUTON LIMITED is an active private limited company with number 07415056. It was incorporated 13 years, 6 months, 27 days ago, on 21 October 2010. The company address is 10 Styles Hill, Frome, BA11 5JQ, Somerset.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Mcphee

Termination date: 2023-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angus Mcphee

Cessation date: 2023-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-23

Officer name: Mrs Joanne Mcphee-Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-19

Psc name: Marilyn Mcphee

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Mcphee-Clarke

Appointment date: 2018-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marilyn Mcphee

Termination date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Marilyn Mcphee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-14

Officer name: Mr Angus Mcphee

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-14

Officer name: Mrs Marilyn Mcphee

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-14

Officer name: Mrs Marilyn Mcphee

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2012

Action Date: 14 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-14

Old address: 8 High Street Bruton Somerset BA10 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2011

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-30

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: 10 Styles Hill Frome Somerset BA11 5JQ England

Documents

View document PDF

Incorporation company

Date: 21 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

218 CHL MANAGEMENT LIMITED

218 COLNEY HATCH LANE,,N10 1EU

Number:02916136
Status:ACTIVE
Category:Private Limited Company

AIDIQ LIMITED

8A HARDWICK ROAD,BICESTER,OX27 8EY

Number:07039448
Status:ACTIVE
Category:Private Limited Company

DMC EDITORIAL LTD

6 HATFIELD ROAD,LONDON,W13 9DG

Number:08908183
Status:ACTIVE
Category:Private Limited Company

LIBBY LONDON LTD

UNIT 33,LONDON,SW8 3NS

Number:07590324
Status:ACTIVE
Category:Private Limited Company

PEACE CARE SERVICES LTD

1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW

Number:11156344
Status:ACTIVE
Category:Private Limited Company

THE PLASTIC BOY LTD

FLAT 3,LONDON,SE10 8AQ

Number:11749467
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