Advanced company searchLink opens in new window

D & S FLOWERS LIMITED

Company number 07497330

Filter by category

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)
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
01 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
30 Dec 2013 AD01 Registered office address changed from 7 South Terrace Boston Lincolnshire PE21 6BA United Kingdom on 30 December 2013
21 Nov 2013 AA Total exemption small company accounts made up to 18 February 2013
27 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT United Kingdom on 27 March 2013
18 Oct 2012 AA Total exemption small company accounts made up to 19 February 2012
21 Mar 2012 AA01 Previous accounting period extended from 31 January 2012 to 19 February 2012
29 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 100
24 Jan 2011 AP01 Appointment of Mrs Sheryl Marie Ryband as a director
24 Jan 2011 AP01 Appointment of Mr Daniel Owen Ryband as a director
19 Jan 2011 TM01 Termination of appointment of John Carter as a director
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)