Advanced company searchLink opens in new window

BROCKWELLS FLORIST LIMITED

Company number 06155134

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)
06 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,100
28 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,100
31 Mar 2015 AD02 Register inspection address has been changed to 7 Firtree Place Fir Tree Place Church Road Ashford Middlesex TW15 2PH
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
06 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 50,100
06 May 2011 AD01 Registered office address changed from 56a Church Road Ashford TW15 2TS on 6 May 2011
17 Feb 2011 AP01 Appointment of Manmohan Singh Dhanjal as a director
07 Feb 2011 TM01 Termination of appointment of Avninder Sehmi as a director
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
05 Jul 2010 AR01 Annual return made up to 13 March 2009 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jun 2009 288a Director appointed mr. Avninder sehmi
12 Jun 2009 288b Appointment terminated director uk partners LIMITED
05 Mar 2009 288a Director appointed uk partners LIMITED
19 Feb 2009 288b Appointment terminated director javinder sehmi
19 Feb 2009 288b Appointment terminated director avninder sehmi