SIMONIS (BOURNEMOUTH) FLORISTS LIMITED
Company number 01266128
- Company Overview for SIMONIS (BOURNEMOUTH) FLORISTS LIMITED (01266128)
- Filing history for SIMONIS (BOURNEMOUTH) FLORISTS LIMITED (01266128)
- People for SIMONIS (BOURNEMOUTH) FLORISTS LIMITED (01266128)
- More for SIMONIS (BOURNEMOUTH) FLORISTS LIMITED (01266128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mrs Judith Marion Shires on 27 July 2022 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
06 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Mrs Janet Margaret Jones on 1 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
14 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Feb 2016 | AA | Micro company accounts made up to 31 October 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mrs Judith Marion Shires as a director on 1 October 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Jenny Shires as a secretary on 1 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Jenny Shires as a director on 1 October 2014 |