Advanced company searchLink opens in new window

BLOOMS OF BRESSINGHAM LIMITED

Company number 03659183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 6 April 2016
17 May 2016 TM01 Termination of appointment of Anthony Gerald Jones as a director on 6 April 2016
17 May 2016 AP01 Appointment of Mr Stephen Thomas Murphy as a director
17 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director
17 May 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
17 May 2016 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016
17 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
12 Apr 2016 AP01 Appointment of Mr Roger Mclaughlan as a director on 10 March 2016
06 Apr 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
24 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
24 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
24 Feb 2016 AD01 Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016
26 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP .9
26 Nov 2015 AD01 Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 26 November 2015
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
20 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP .9
26 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
20 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP .9
19 Sep 2013 AA Accounts for a dormant company made up to 30 December 2012
04 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
12 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
24 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
24 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
24 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
24 Oct 2012 AP03 Appointment of Mr Nils Olin Steinmeyer as a secretary