FRANCIS FLOWER LIMITED

03520725
RAYNESWAY DERBY ENGLAND DE21 7BE

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2018 officers Appointment of secretary (Mr Richard Mark Wheatley) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Adrian Howard Willmott) 1 Buy now
03 Dec 2018 officers Appointment of director (Mr Darren Anthony Wilson) 2 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 accounts Annual Accounts 2 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 2 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
16 Oct 2014 accounts Annual Accounts 2 Buy now
28 Apr 2014 annual-return Annual Return 3 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
17 Oct 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 officers Termination of appointment of director (David Smith) 1 Buy now
16 Nov 2012 accounts Annual Accounts 2 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 2 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
20 Feb 2010 mortgage Particulars of a mortgage or charge 10 Buy now
07 Dec 2009 accounts Annual Accounts 4 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
20 Nov 2009 officers Change of particulars for director (David Peter Smith) 2 Buy now
30 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from the old mendip garage gurney slade bath somerset BA3 4UU 1 Buy now
28 Mar 2009 address Registered office changed on 28/03/2009 from gurney slade bath BA3 4TE 1 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
12 Sep 2008 officers Appointment terminated director nicholas lumber 1 Buy now
12 Sep 2008 officers Appointment terminated secretary nicholas lumber 1 Buy now
19 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
31 Aug 2007 accounts Annual Accounts 9 Buy now
17 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
25 May 2007 annual-return Return made up to 03/03/07; full list of members 2 Buy now
08 Mar 2007 accounts Accounting reference date extended from 30/09/06 to 31/01/07 1 Buy now
29 Aug 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 5 Buy now
29 Jul 2005 accounts Annual Accounts 6 Buy now
20 Apr 2005 annual-return Return made up to 03/03/05; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 5 Buy now
19 Mar 2004 annual-return Return made up to 03/03/04; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 6 Buy now
26 Feb 2003 annual-return Return made up to 03/03/03; full list of members 7 Buy now
18 Jul 2002 accounts Annual Accounts 6 Buy now
22 Feb 2002 annual-return Return made up to 03/03/02; full list of members 6 Buy now
04 Jul 2001 accounts Annual Accounts 6 Buy now
22 Feb 2001 annual-return Return made up to 03/03/01; full list of members 6 Buy now
27 Jul 2000 accounts Annual Accounts 5 Buy now
01 Mar 2000 annual-return Return made up to 03/03/00; full list of members 6 Buy now
04 May 1999 accounts Annual Accounts 5 Buy now
04 May 1999 resolution Resolution 1 Buy now
17 Mar 1999 annual-return Return made up to 03/03/99; full list of members 6 Buy now
23 Mar 1998 accounts Accounting reference date shortened from 31/03/99 to 30/09/98 1 Buy now
16 Mar 1998 resolution Resolution 1 Buy now
16 Mar 1998 capital Ad 12/03/98--------- £ si 2@1=2 £ ic 2/4 2 Buy now
03 Mar 1998 incorporation Incorporation Company 27 Buy now