About

Registered Number: 05708411
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 29-30 Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JA

 

Flower Vision (East Anglia) Ltd was founded on 14 February 2006 and has its registered office in Norwich in Norfolk, it has a status of "Active". There are 5 directors listed for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MOOIJ, Gerrit Peter 25 September 2006 - 1
DE MOOIJ, Theo 14 February 2006 - 1
MINNS, Darren 14 February 2006 - 1
SHULVER, Peter James 14 February 2006 - 1
OUDSHOORN, Michael Joahnnes Adrianus 25 September 2006 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 February 2015
RESOLUTIONS - N/A 23 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2014
SH08 - Notice of name or other designation of class of shares 23 April 2014
CC04 - Statement of companies objects 23 April 2014
MISC - Miscellaneous document 23 April 2014
MISC - Miscellaneous document 23 April 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 21 June 2011
AAMD - Amended Accounts 21 March 2011
AAMD - Amended Accounts 21 March 2011
AAMD - Amended Accounts 21 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 13 December 2007
363s - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.