Advanced company searchLink opens in new window

FLORIST WEDDING & CRAFT SUPPLIES LIMITED

Company number 09712166

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)
24 Oct 2023 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Sep 2018 CH01 Director's details changed for Jason Roy Slaney on 18 September 2018
10 Sep 2018 AD01 Registered office address changed from Unit 18D Blythe Park Business Park Cresswell Stoke-on-Trent ST11 9rd England to Unit 8 New Haden Works Draycott Cross Road Cheadle Stoke-on-Trent ST10 2NP on 10 September 2018
07 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
01 Aug 2017 PSC04 Change of details for Jason Slaney as a person with significant control on 30 July 2017
01 Aug 2017 PSC04 Change of details for Margaret Clare Burton as a person with significant control on 30 July 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Jul 2016 CH01 Director's details changed for Margaret Clare Burton on 28 July 2016
29 Jul 2016 CH01 Director's details changed for Jason Roy Slaney on 28 July 2016
29 Jul 2016 CH01 Director's details changed for Margaret Clare Burton on 28 July 2016
29 Jul 2016 AD01 Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT United Kingdom to Unit 18D Blythe Park Business Park Cresswell Stoke-on-Trent ST11 9rd on 29 July 2016
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)