About

Registered Number: 05949398
Date of Incorporation: 28/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 21 Charlton Road, Midsomer Norton, Radstock, Somerset, BA3 4AB

 

Based in Radstock, Somerset, Tilly Tomlinson Flowers Ltd was setup in 2006, it's status is listed as "Active". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark 10 June 2014 - 1
EVANS, Sonia Lorraine 28 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Mark 28 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 02 October 2016
CH01 - Change of particulars for director 02 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 02 September 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
225 - Change of Accounting Reference Date 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.