About

Registered Number: 04186113
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: SIGNWAVES LIMITED, Signwaves Limited Lefevre Way, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, NR31 0NW

 

Blooming Artificial Ltd was registered on 23 March 2001 and are based in Great Yarmouth in Norfolk, it's status is listed as "Active". The current directors of the business are listed as Hallaq, Bilal, Riley, Paul Richard. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAQ, Bilal 01 February 2006 18 September 2012 1
RILEY, Paul Richard 23 March 2001 16 August 2002 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 26 March 2019
CS01 - N/A 25 March 2019
MR01 - N/A 15 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 30 April 2017
CS01 - N/A 30 April 2017
TM02 - Termination of appointment of secretary 30 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 26 May 2016
CERTNM - Change of name certificate 04 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 April 2013
RESOLUTIONS - N/A 05 March 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 April 2007
353 - Register of members 16 April 2007
RESOLUTIONS - N/A 03 March 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 02 December 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 April 2004
363a - Annual Return 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

A registered charge 13 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.