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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 April 2005 | Outstanding |
N/A |