MONICA F. HEWITT FLORISTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MISS APRIL BELL / 04/01/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS APRIL BELL / 04/01/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MISS APRIL BELL / 04/01/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052394260001

View Document

04/02/194 February 2019 CESSATION OF HELEN JAYNE BOLLANDS AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY HELEN BOLLANDS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL BELL

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL BELL FLORIST LIMITED

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BOLLANDS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISS APRIL BELL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOLLANDS

View Document

12/11/1812 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA MURRAY

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JAYNE BOLLANDS / 16/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MONICA FENTON MURRAY / 16/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JAYNE BOLLANDS / 14/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JAYNE BOLLANDS / 14/06/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JAYNE BOLLANDS / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD BOLLANDS / 14/06/2018

View Document

13/01/1813 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN JAYNE MURRAY / 27/10/2013

View Document

07/11/137 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE MURRAY / 27/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/05/134 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/10/126 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE MURRAY / 01/08/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN JAYNE MURRAY / 01/08/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD BOLLANDS / 01/08/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA FENTON MURRAY / 01/08/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD BOLLANDS / 23/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE MURRAY / 23/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA FENTON MURRAY / 23/09/2010

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information