About

Registered Number: 04669112
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 93 Banks Road, West Kirby, Wirral, CH48 0RB

 

Having been setup in 2003, Eden Floral Design (Nw) Ltd are based in Wirral, it's status is listed as "Active". The organisation has 4 directors listed as Collins Morgan, Patricia, Collins, John, Edwards, Jane Lucy, Mcallister, Eleanor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS MORGAN, Patricia 01 September 2014 - 1
COLLINS, John 31 August 2007 01 September 2014 1
EDWARDS, Jane Lucy 18 February 2003 31 August 2007 1
MCALLISTER, Eleanor 18 February 2003 31 August 2007 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 24 March 2010
AAMD - Amended Accounts 09 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 May 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 14 July 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
225 - Change of Accounting Reference Date 20 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.