Advanced company searchLink opens in new window

THE FLOWER SHOP (BEDWORTH) LTD

Company number 07637714

Filter by category

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)
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
  • GBP 2
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