About

Registered Number: 04482068
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Ings Mill Park, Grassgarth Lane, Ings, Kendal, LA8 9QF,

 

Founded in 2002, Floristry By Carmen Ltd has its registered office in Kendal. We don't know the number of employees at this company. The current directors of this organisation are listed as Campbell, Carmen, Thompson, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Carmen 10 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Ian 01 April 2006 01 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CH01 - Change of particulars for director 25 June 2020
PSC04 - N/A 25 June 2020
AD01 - Change of registered office address 25 June 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 14 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
287 - Change in situation or address of Registered Office 08 February 2007
363a - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 12 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 12 May 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 30 July 2003
225 - Change of Accounting Reference Date 14 March 2003
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.