About

Registered Number: 05455953
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Office C/O Ridgway And Company, Nercwys, Mold, Flintshire, CH7 4EG,

 

The Rosebud Florist Ltd was founded on 18 May 2005. The current directors of this company are Powell, Jonathan Charles, Powell, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Lisa 18 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Jonathan Charles 18 May 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 21 April 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 03 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 14 April 2013
AD01 - Change of registered office address 14 April 2013
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 13 November 2006
225 - Change of Accounting Reference Date 13 November 2006
363a - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.