Based in Colchester, Nicholas Stephen Flowers Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Nicholson, Ian Stephen, Nicholson, Marian Joyce. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Ian Stephen | 19 March 2003 | - | 1 |
NICHOLSON, Marian Joyce | 19 March 2003 | 01 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 20 March 2019 | |
TM01 - Termination of appointment of director | 20 March 2019 | |
TM02 - Termination of appointment of secretary | 20 March 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 18 November 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 26 December 2016 | |
AR01 - Annual Return | 27 March 2016 | |
AA - Annual Accounts | 05 December 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 23 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 24 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 13 November 2011 | |
AR01 - Annual Return | 20 March 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 05 April 2010 | |
CH01 - Change of particulars for director | 05 April 2010 | |
CH01 - Change of particulars for director | 05 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
363a - Annual Return | 30 March 2007 | |
353 - Register of members | 30 March 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 31 October 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
363s - Annual Return | 08 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
NEWINC - New incorporation documents | 19 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 October 2004 | Outstanding |
N/A |
Debenture | 24 September 2004 | Outstanding |
N/A |