About

Registered Number: 05372628
Date of Incorporation: 22/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire, NP7 5NF

 

Roberts Florists Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Roberts Florists Ltd. There are 3 directors listed as Evans, Janet Elizabeth, Evans, Robert Arthur, Evans, Sarah Jane for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Janet Elizabeth 22 February 2005 - 1
EVANS, Robert Arthur 22 February 2005 - 1
EVANS, Sarah Jane 22 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
353 - Register of members 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 28 November 2006
225 - Change of Accounting Reference Date 18 July 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
395 - Particulars of a mortgage or charge 20 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.