About

Registered Number: 03976695
Date of Incorporation: 19/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Old Mill House, 17 Black Horse Way, Horsham, West Sussex, RH12 1NU

 

Having been setup in 2000, Fleurs Ltd are based in Horsham, West Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Harris, Christine Helena, Pecorelli, Caroline Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECORELLI, Caroline Jane 19 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Christine Helena 19 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 30 April 2008
353 - Register of members 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 23 February 2004
363a - Annual Return 13 May 2003
AA - Annual Accounts 11 February 2003
363a - Annual Return 01 May 2002
AA - Annual Accounts 10 January 2002
363a - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
225 - Change of Accounting Reference Date 22 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.