DESIGNER FLOWERS BY RODGERS LIMITED

Nelrose Princess Road Nelrose Princess Road, Manchester, M20 2LT
StatusACTIVE
Company No.06711838
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 9 months
JurisdictionEngland Wales

SUMMARY

DESIGNER FLOWERS BY RODGERS LIMITED is an active private limited company with number 06711838. It was incorporated 15 years, 9 months ago, on 30 September 2008. The company address is Nelrose Princess Road Nelrose Princess Road, Manchester, M20 2LT.



Company Fillings

Confirmation statement with updates

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Kenneth Carr Rodgers

Termination date: 2024-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kenneth Carr Rodgers

Termination date: 2024-01-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 14 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2024-09-30

New date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynette Claire Nevitt

Termination date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Steeple Investments Limited

Notification date: 2023-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Elizabeth White

Cessation date: 2023-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Kenneth Carr Rodgers

Cessation date: 2023-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynette Claire Nevitt

Cessation date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrews

Appointment date: 2023-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alec White

Appointment date: 2023-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-15

Officer name: Mr Anthony Rodgers

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynette Claire Nevitt

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mrs Karen Elizabeth White

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mr Anthony Kenneth Carr Rodgers

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mrs Lynette Claire Nevitt

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mrs Karen Elizabeth White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen White

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Kenneth Carr Rodgers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Rodgers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Mrs Karen Elizabeth Rodgers

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Rodgers

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: 66 Highfield Road Lymm Cheshire WA13 0EE United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Rodgers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Jason Carr Rodgers

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Karen Elizabeth Rodgers

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-30

Officer name: Jason Carr Rodgers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lynette nevitt

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENDON IT SERVICES LTD

147 STATION ROAD,LONDON,E4 6AG

Number:07441585
Status:ACTIVE
Category:Private Limited Company

CREAGH CONCRETE PRODUCTS LIMITED

38 BLACKPARK ROAD,ANTRIM,BT41 3SL

Number:NI010644
Status:ACTIVE
Category:Private Limited Company

FIBONACCI MARKETING SOLUTIONS LP

SUITE 8014 ABBEY YARD STUDIOS,NEWRY,BT34 2EA

Number:NL000676
Status:ACTIVE
Category:Limited Partnership

KENNETH SUNDERLAND LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:08764989
Status:ACTIVE
Category:Private Limited Company

MIESZKO TRANS LTD

33 JANE LANE CLOSE,WALSALL,WS2 0LR

Number:08827847
Status:ACTIVE
Category:Private Limited Company

THOUGHTFUL ENGINEERING LTD

ABBEYTON COTTAGE,LAURENCEKIRK,AB30 1LB

Number:SC576056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source