- Company Overview for THE FLOWER SHOP (BEDWORTH) LTD (07637714)
- Filing history for THE FLOWER SHOP (BEDWORTH) LTD (07637714)
- People for THE FLOWER SHOP (BEDWORTH) LTD (07637714)
- More for THE FLOWER SHOP (BEDWORTH) LTD (07637714)
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) |
---|---|---|---|
26 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from 31 Dunns Close Nuneaton CV11 4NF England to Unit 1 Trident Business Park Holman Way Nuneaton CV11 4PN on 2 June 2020 | |
19 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Mar 2019 | AD01 | Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to 31 Dunns Close Nuneaton CV11 4NF on 12 March 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
08 Aug 2017 | PSC04 | Change of details for Ms Catherine Marie Caine as a person with significant control on 31 March 2017 | |
08 Aug 2017 | PSC07 | Cessation of Stephen Paul Firth as a person with significant control on 31 March 2017 | |
08 Aug 2017 | AP01 | Appointment of Ms Catherine Marie Caine as a director on 31 March 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Stephen Paul Firth as a director on 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
26 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | AD01 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 7 July 2016 |