About

Registered Number: 06048839
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG,

 

Flowervision Southampton Ltd was founded on 11 January 2007 with its registered office in Eastleigh, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Andrew Bryan 11 January 2007 - 1
HOOGENBOOM, Frederikus Leonardus Jacobus 11 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 January 2018
RESOLUTIONS - N/A 23 November 2017
AA - Annual Accounts 11 October 2017
PSC04 - N/A 11 October 2017
SH01 - Return of Allotment of shares 10 October 2017
SH01 - Return of Allotment of shares 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 07 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
225 - Change of Accounting Reference Date 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.