About

Registered Number: 04825341
Date of Incorporation: 08/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Established in 2003, Shane Connolly Flowers Ltd are based in Hereford. Currently we aren't aware of the number of employees at the this business. The current directors of Shane Connolly Flowers Ltd are listed as Thorne Widgery Ltd, Connolly, Candida Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Candida Claire 08 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THORNE WIDGERY LTD 02 October 2008 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 January 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 28 June 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 20 March 2013
CH04 - Change of particulars for corporate secretary 20 March 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 08 June 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 16 December 2005
225 - Change of Accounting Reference Date 30 November 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 26 July 2004
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.