Advanced company searchLink opens in new window

MAYBORN FLORISTS SUNDRIES LIMITED

Company number 01752250

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2014 AP01 Appointment of Mr Mark Alan Stanley Hall as a director
19 Dec 2013 CH01 Director's details changed for Stephen William Parkin on 6 November 2013
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mark Stanworth on 20 June 2012
11 Jul 2012 CH03 Secretary's details changed for Mark Stanworth on 20 June 2012
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 AP01 Appointment of Stephen William Parkin as a director
12 Sep 2011 TM01 Termination of appointment of Nishpank Kankiwala as a director
14 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
26 Jul 2010 AD01 Registered office address changed from C/O C/O, Jackel International Ltd Jackel International Ltd Busiiness Park West Cramlington Northumberland NE23 7RH England on 26 July 2010
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 21/06/09; full list of members
16 Dec 2008 363a Return made up to 21/06/08; full list of members
10 Dec 2008 363a Return made up to 21/06/07; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007