BRITISH FLORIST ASSOCIATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW PROCESO PORRAS
2023-10-23 update statutory_documents DIRECTOR APPOINTED MR JOHN GORDON DAVIDSON
2023-10-23 update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE CORNISH
2023-10-23 update statutory_documents DIRECTOR APPOINTED MRS WENDY JANE REA
2023-10-17 delete source_ip 185.249.122.131
2023-10-17 insert source_ip 217.194.210.39
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-09-19 update statutory_documents SECOND FILING OF TM01 FOR BRIAN WILLIAM WILLS-POPE
2023-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLS-POPE
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-29 delete terms_pages_linkeddomain waitrose.com
2023-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI MEADER
2023-03-13 update statutory_documents CESSATION OF BRIAN WILLIAM WILSON-POPE AS A PSC
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDIE GRIFFITH
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-06-17 delete index_pages_linkeddomain healthfitnessremedy.com
2022-04-16 update founded_year 1862 => null
2022-03-16 insert phone 024 75 090326
2022-03-16 insert phone 0344 8007299
2022-03-16 update founded_year null => 1862
2021-12-07 delete company_previous_name THE BRITISH RETAIL AND PROFESSIONAL FLORISTS ASSOCIATION LIMITED
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-06 update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELIZABETH BIDDLE
2021-12-06 update statutory_documents DIRECTOR APPOINTED MRS REBECCA GOLDEN
2021-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE KEY
2021-11-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-22 update statutory_documents CO BUSNINESS 30/10/2021
2021-10-26 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-24 insert index_pages_linkeddomain healthfitnessremedy.com
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-21 delete about_pages_linkeddomain wpgmaps.com
2020-05-21 delete contact_pages_linkeddomain wpgmaps.com
2020-03-21 delete address Where Leicester Marriott Hotel, Smith Way, Grove Park, Enderby, Leicester, England, LE19 1SW
2020-03-21 delete source_ip 212.113.130.45
2020-03-21 insert source_ip 185.249.122.131
2020-02-19 insert address Where Leicester Marriott Hotel, Smith Way, Grove Park, Enderby, Leicester, England, LE19 1SW
2019-12-11 insert index_pages_linkeddomain 1x4bet.com
2019-12-11 insert index_pages_linkeddomain igravigru.xyz
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY TOMLINSON / 03/01/2019
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-09-11 delete terms_pages_linkeddomain wpgmaps.com
2019-08-12 delete address P.O. Box 6449 COVENTRY CV3 5BJ
2019-08-12 delete address P.O. Box 6449, Coventry, West Midlands, CV3 9NJ
2019-08-12 insert address P.O. Box 365, Worksop, Nottinghamshire, S80 9EF
2019-07-12 insert general_emails in..@britishfloristassociation.org
2019-07-12 delete index_pages_linkeddomain bfaflorist.org
2019-07-12 delete index_pages_linkeddomain ticketsource.co.uk
2019-07-12 delete source_ip 185.43.77.61
2019-07-12 insert email in..@britishfloristassociation.org
2019-07-12 insert phone 0844 800 7299
2019-07-12 insert source_ip 212.113.130.45
2019-06-13 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-13 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-10 insert address 813 Fulham Road, London, Greater London, SW6 5HG
2019-06-10 insert address Fox Valley Retail Park, Fox Valley Way, Sheffield, South Yorkshire, S36 2AB
2019-06-10 insert address Fox Valley Retail Park, Sheffield S36 2SY
2019-06-10 insert contact_pages_linkeddomain fleurdelyssheffield.co.uk
2019-06-10 insert contact_pages_linkeddomain thepetalbox.co.uk
2019-06-10 insert phone 0114 2134530
2019-06-10 insert phone 02077 368 525
2019-05-10 insert address 10 Turnpike Parade , London , N15 3EA
2019-05-10 insert address 3 The Arcade, Liverpool Street, London, EC2M 7PN
2019-05-10 insert contact_pages_linkeddomain flowersonline24.com
2019-05-10 insert contact_pages_linkeddomain vanarthur.com
2019-05-10 insert phone 02036027475
2019-05-10 insert phone 02088884777
2019-05-08 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-09 insert address 54 Charles Ashmore Road, Sheffield, South Yorkshire, S8 8GJ
2019-04-09 insert address The Green House 132-134 Crookes, Sheffield, South Yorkshire, S10 1UH
2019-04-09 insert contact_pages_linkeddomain florist-sheffield.co.uk
2019-04-09 insert phone 01142670779
2019-04-09 insert phone 07909 441 595
2019-04-09 update founded_year 1917 => null
2019-04-07 delete address BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS
2019-04-07 insert address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB
2019-04-07 update registered_address
2019-03-09 delete address 282 Yardley Road, Birmingham, B25 8LT
2019-03-09 delete address 64 Taunton Road, London, Greater London, SE12 8PB
2019-03-09 delete contact_pages_linkeddomain lhommedefleursfloralboutique.co.uk
2019-03-09 delete phone 07971 884 395
2019-03-09 delete phone 0800 038 5743
2019-03-09 insert address 8 The Avenue, London, N10 2QL
2019-03-09 insert phone 07811995036
2019-03-09 update founded_year null => 1917
2019-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS
2019-02-03 insert contact_pages_linkeddomain bfaflorist.org
2019-02-03 insert contact_pages_linkeddomain ticketsource.co.uk
2019-02-03 insert index_pages_linkeddomain bfaflorist.org
2019-02-03 insert index_pages_linkeddomain ticketsource.co.uk
2019-02-03 insert partner_pages_linkeddomain bfaflorist.org
2019-02-03 insert partner_pages_linkeddomain ticketsource.co.uk
2018-12-30 delete contact_pages_linkeddomain bfaflorist.org
2018-12-30 delete index_pages_linkeddomain bfaflorist.org
2018-12-30 insert address 16 Shaftmoor Lane, Acocks Green , Birmingham, West Midlands , B27 7RS
2018-12-30 insert contact_pages_linkeddomain fiestafowersbirmingham.co.uk
2018-12-30 insert phone 01217062905
2018-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CUNNINGHAM
2018-11-19 update statutory_documents DIRECTOR APPOINTED MRS NIKKI MEADER
2018-11-15 insert address 153 Somerford Road, Weoley castle, Birmingham, West Midlands, B29 5LB
2018-11-15 insert address 282 Yardley Road, Birmingham, B25 8LT
2018-11-15 insert address 70 Division Street, Sheffield, South Yorkshire, S1 4GF
2018-11-15 insert address Arlington Parade, 6 Brixton Hill, London, Greater London, SW2 1RH
2018-11-15 insert address The Blossom House Floral Designs 314c Park Road, London, N8 8LA
2018-11-15 insert address Thornhill Cemetery, Thornhill road, Cardiff, Mid Glamorgan , CF14 9UA
2018-11-15 insert contact_pages_linkeddomain janetedwardsflorist.co.uk
2018-11-15 insert contact_pages_linkeddomain lhommedefleursfloralboutique.co.uk
2018-11-15 insert contact_pages_linkeddomain theblossomhouse.co.uk
2018-11-15 insert phone 0114 270 6779
2018-11-15 insert phone 01214766534
2018-11-15 insert phone 0207 733 1977
2018-11-15 insert phone 02079987628
2018-11-15 insert phone 0800 038 5743
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-14 delete address 26B High Street, London, SE25 6HA
2018-07-14 delete address 813 Fulham Road, London, Greater London, SW6 5HG
2018-07-14 delete phone 0207 498 8266
2018-07-14 delete phone 02077 368 525
2018-07-14 delete phone 07943 871 523
2018-07-14 delete phone 07956 520976
2018-07-14 delete phone 07976 738008
2018-07-14 insert address 253 Coombe Lane, West Wimbledon, London, Greater London, SW20 0RH
2018-07-14 insert address 33 Middlewood Road, Hillsborough, Sheffield, South Yorkshire, S6 4GW
2018-07-14 insert address 55 Park Road, London, NW1 6XU
2018-07-14 insert address 87 Russell Lane, Whetstone, London, UK, N20 0BA
2018-07-14 insert contact_pages_linkeddomain flowerbowlsheffield.co.uk
2018-07-14 insert contact_pages_linkeddomain flowerstation.co.uk
2018-07-14 insert contact_pages_linkeddomain theflowerstory.london
2018-07-14 insert phone 01142344163
2018-07-14 insert phone 0161 881 2375
2018-07-14 insert phone 01675 463 167
2018-07-14 insert phone 0207 231 9827
2018-07-14 insert phone 0207 235 6235
2018-07-14 insert phone 0207 724 7525
2018-07-14 insert phone 0207 837 7336
2018-07-14 insert phone 0208 947 6654
2018-07-14 insert phone 02083682743
2018-07-14 insert phone 029 2056 1156
2018-07-14 insert phone 07478 312 533
2018-07-14 update founded_year 1917 => 1948
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-01 update statutory_documents DIRECTOR APPOINTED MS KATE WHELAN
2018-05-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-22 delete address 24 Tulsemere Road, West Norwood, London, Greater London, SE27 9EJ
2018-04-22 delete address 31 Monmouth Grove, Brentford, London, Greater London, TW8 9QN
2018-04-22 delete address 84 Drakefield Road, London, Greater London, SW17 8RR
2018-04-22 delete address Chiswick based studio, London, Greater London, W4 2UA
2018-04-22 delete alias British Florist Association Limited
2018-04-22 delete contact_pages_linkeddomain traditions2010.co.uk
2018-04-22 delete phone 0208 994 9482
2018-04-22 delete phone 07516 641527
2018-04-22 delete phone 07533 368257
2018-04-22 delete phone 07581 225686
2018-04-22 insert contact_pages_linkeddomain heartsandflowers.co.uk
2018-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCE
2018-03-15 delete address 109-111 Pollard Street, Manchester, Greater Manchester, M4 7JB
2018-03-15 delete address 14 Beulah Road, Cardiff, Caerdydd, CF14 6LX
2018-03-15 delete address 141 Hunter House Road, Sheffield, South Yorkshire, S11 8TX
2018-03-15 delete address 352 Verdant Lane , Catford, London, SE6 1TP
2018-03-15 delete address 422a Mare street, London, Greater London, E8 1HP
2018-03-15 delete address 5 St James Place, Mangotsfield, Bristol, Bristol, BS16 9JA
2018-03-15 delete address 511 Ridgeway Road, Sheffield, South Yorkshire, S12 2JY
2018-03-15 delete address 9 Moor Green Gardens, Birmingham, West Midlands, B13 8QU
2018-03-15 delete address 939a Walsall Road, Great Barr, Birmingham, West Midlands, B42 1TN
2018-03-15 delete address Fox Valley Retail Park, Fox Valley Way, Sheffield, South Yorkshire, S36 2AB
2018-03-15 delete address Fox Valley Retail Park, Sheffield S36 2SY
2018-03-15 delete address Hagglers Corner, 586 Queens Road, Sheffield, South Yorkshire, S2 4DU
2018-03-15 delete address London, Greater London, N3 2BU
2018-03-15 delete address The Market Garden 113 Michaelston Road, Culverhouse Cross, Cardiff, South Glamorgan, CF5 4SY
2018-03-15 delete contact_pages_linkeddomain floralboutiquesandersons.co.uk
2018-03-15 delete contact_pages_linkeddomain flowercollectionuk.com
2018-03-15 delete contact_pages_linkeddomain rosinamayflowers.co.uk
2018-03-15 delete contact_pages_linkeddomain springbankflowers.co.uk
2018-03-15 delete contact_pages_linkeddomain townendflorist.co.uk
2018-03-15 delete phone 01142 014 049
2018-03-15 delete phone 01142 544 477
2018-03-15 delete phone 0117 957 0580
2018-03-15 delete phone 0121 358 5699
2018-03-15 delete phone 01214 728 774
2018-03-15 delete phone 0161 272 8888
2018-03-15 delete phone 0208 697 2110
2018-03-15 delete phone 02920 593 889
2018-03-15 delete phone 07399 313 399
2018-03-15 delete phone 07413 550897
2018-03-15 delete phone 07905 033 083
2018-03-15 delete phone 07939913344
2018-03-15 insert address 4 Beulah Road, Cardiff, Caerdydd, CF14 6LX
2018-03-15 insert address 655 Portslade Road , London , SW8 3DH
2018-03-15 insert alias British Florist Association Limited
2018-03-15 insert contact_pages_linkeddomain wildabout.co.uk
2018-03-15 insert phone 0203 794 7487
2018-01-30 delete address PO Box 6449, Coventry, CV3 9NJ
2018-01-30 insert address PO Box 365, Worksop, S80 9EF
2018-01-30 update primary_contact PO Box 6449, Coventry, CV3 9NJ => PO Box 365, Worksop, S80 9EF
2017-12-20 insert address 15 Victoria Grove, London, London, W8 5RW
2017-12-20 insert address 29 Great Queen Street, London, WC2B 5BB
2017-12-20 insert address 9 Slingsby Place, Covent Garden, london, WC2E 9AB
2017-12-20 insert contact_pages_linkeddomain academyofflowers.com
2017-12-20 insert contact_pages_linkeddomain bloomsburyflowers.co.uk
2017-12-20 insert contact_pages_linkeddomain kensingtonflowers.co.uk
2017-12-20 insert phone 020 7225 3176
2017-12-20 insert phone 020 7242 2840
2017-12-20 insert phone 02072406359
2017-11-28 update statutory_documents ARTICLES OF ASSOCIATION
2017-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN WONDEREN
2017-10-14 delete address 14 Greenacre, Hendon Lane, London, Greater London, N3 3SF
2017-10-14 delete phone 0203 719 4557
2017-10-14 insert address 206 Hawthorn Road, Birmingham, West Midlands, B44 8PP
2017-10-14 insert phone 0121 356 7489
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-09-20 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-31 delete address 33 Amberden Avenue, London, Greater London, N3 3DE
2017-08-31 delete address 34 Salisbury Road, St Anne's Park, Bristol, BS4 4EL
2017-08-31 delete address Cardiff Road, Cardiff, Rhondda Cynon Taff, CF15 7RF
2017-08-31 delete phone 07533 818 788
2017-08-31 delete phone 07932 589 050
2017-08-31 insert address 14 Greenacre, Hendon Lane, London, Greater London, N3 3SF
2017-07-23 insert address 229 Cambridge Heath Road, London, E2 0EL
2017-07-23 insert address Fox Valley Retail Park, Sheffield S36 2SY
2017-07-23 insert contact_pages_linkeddomain floralboutiquesandersons.co.uk
2017-07-23 insert phone 020 7251 5505
2017-06-19 delete address 206 Hawthorn Road, Birmingham, West Midlands, B44 8PP
2017-06-19 delete address 253 Coombe Lane, West Wimbledon, London, Greater London, SW20 0RH
2017-06-19 delete address 5 Wellspring Mews, Sydenham, London, SE26 6JW
2017-06-19 delete phone 0121 356 7489
2017-06-19 delete phone 0208 947 6654
2017-06-19 delete phone 07535 661 858
2017-06-19 insert address 5 St James Place, Mangotsfield, Bristol, Bristol, BS16 9JA
2017-06-19 insert contact_pages_linkeddomain rosinamayflowers.co.uk
2017-06-19 insert phone 0117 957 0580
2017-05-04 insert address 26B High Street, London, SE25 6HA
2017-05-04 insert address 813 Fulham Road, London, Greater London, SW6 5HG
2017-05-04 insert address The Market Garden 113 Michaelston Road, Culverhouse Cross, Cardiff, South Glamorgan, CF5 4SY
2017-05-04 insert contact_pages_linkeddomain pipbensley.com
2017-05-04 insert phone 02077 368 525
2017-05-04 insert phone 07943 871 523
2017-05-04 update founded_year null => 1917
2017-01-12 delete address Lea House, Sutton Park, Bishop Sutton, Bristol, Bristol, BS39 5UQ
2017-01-12 delete person Lea House
2017-01-12 delete phone 0207 231 9827
2017-01-12 delete phone 0207 837 7336
2017-01-12 insert address Judith Blacklock Flower School 4/5 Kinnerton Place South, London, Greater London, SW1X 8EH
2017-01-12 insert contact_pages_linkeddomain judithblacklock.com
2017-01-12 insert phone 0207 498 8266
2017-01-12 insert phone 07956 520976
2017-01-07 update statutory_documents ARTICLES OF ASSOCIATION
2017-01-07 update statutory_documents ALTER ARTICLES 22/10/2016
2017-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2017-01-06 update statutory_documents ALTER ARTICLES 17/10/2015
2016-12-10 delete address 24 Wellington Road, London, Greater London, NW8 9SP
2016-12-10 delete address 433 Cannon Hill Lane, London, Greater London, SW20 9HH
2016-12-10 delete address P.O. Box 674, Wigan Lancashire, WN1 9LL
2016-12-10 delete phone 07767 601 188
2016-12-10 delete phone 07976 617647
2016-12-10 insert address 11 West Halkin Street, London, Greater London, SE1X 8JL
2016-12-10 insert address 255 Heathwood Road, Cardiff, Wales, CF14 4HS
2016-12-10 insert address 422a Mare street, London, Greater London, E8 1HP
2016-12-10 insert address 939a Walsall Road, Great Barr, Birmingham, West Midlands, B42 1TN
2016-12-10 insert address PO Box 6449, Coventry, CV3 9NJ
2016-12-10 insert contact_pages_linkeddomain designelementflowers.com
2016-12-10 insert phone 0121 358 5699
2016-12-10 insert phone 0161 775 7039
2016-12-10 insert phone 02920 593 889
2016-12-10 insert phone 02920 759 265
2016-12-10 insert phone 07939913344
2016-12-10 update primary_contact P.O. Box 674, Wigan Lancashire, WN1 9LL => PO Box 6449, Coventry, CV3 9NJ
2016-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURIEL SIMPSON
2016-10-16 delete address First Floor Rear, 44 Kempshott Road, London, Greater London, SW16 5LQ
2016-10-16 delete phone 07812 754511
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-18 delete address 5 Seth Street, London, Greater London, SE16 7HA
2016-09-18 delete phone 07956 520976
2016-09-18 insert address 24 Wellington Road, London, Greater London, NW8 9SP
2016-09-18 insert address 33 Amberden Avenue, London, Greater London, N3 3DE
2016-09-18 insert address 4 Medway Court, Judd Street, London, Greater London, WC1H 9QX
2016-09-18 insert address 44 Albion Street, Rotherhithe, London, Greater London, SE16 7JQ
2016-09-18 insert phone 0203 719 4557
2016-09-18 insert phone 02030 330 032
2016-09-18 insert phone 0207 231 9827
2016-09-18 insert phone 07767 601 188
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-24 insert address 34 Salisbury Road, St Anne's Park, Bristol, BS4 4EL
2016-07-24 insert phone 07533 818 788
2016-07-14 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-28 update statutory_documents SECRETARY APPOINTED TRACY TOMLINSON
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VAN WONDEREN / 27/06/2016
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM WILLS-POPE / 27/06/2016
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SIMPSON / 27/06/2016
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SIMPSON / 27/06/2016
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH CUNNINGHAM / 27/06/2016
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY TOMLINSON / 27/06/2016
2016-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL HODGKINSON
2016-06-20 delete address 1 Badminton Road, Downend, Bristol, Bristol, BS16 6BB
2016-06-20 delete address 38 Ebbett Court, Victoria Road, London, Greater London, W3 6BW
2016-06-20 delete address 4/5 Kinnerton Place South, London, Greater London, SW1X 8EH
2016-06-20 delete address 5 St James Place, Mangotsfield, Bristol, Bristol, BS16 9JA
2016-06-20 delete address 7 Wesley Hill, Kingswood, Bristol, Bristol, BS15 1TR
2016-06-20 delete contact_pages_linkeddomain judithblacklock.com
2016-06-20 delete contact_pages_linkeddomain rosinamayflowers.co.uk
2016-06-20 delete phone 0117 957 0580
2016-06-20 delete phone 07511 928110
2016-06-20 insert address 206 Hawthorn Road, Birmingham, West Midlands, B44 8PP
2016-06-20 insert address 350 Worsley Road, Worsley, Manchester, M27 0FH
2016-06-20 insert address 352 Verdant Lane , Catford, London, SE6 1TP
2016-06-20 insert address 5 Wellspring Mews, Sydenham, London, SE26 6JW
2016-06-20 insert address 50 Amwell Street, London, Greater London, EC1R 1XS
2016-06-20 insert address 9 Moor Green Gardens, Birmingham, West Midlands, B13 8QU
2016-06-20 insert address London, Greater London, N3 2BU
2016-06-20 insert contact_pages_linkeddomain lilyjonesflowers.co.uk
2016-06-20 insert contact_pages_linkeddomain paulapryke.com
2016-06-20 insert phone 0121 356 7489
2016-06-20 insert phone 01214 728 774
2016-06-20 insert phone 0207 837 7336
2016-06-20 insert phone 0208 697 2110
2016-06-20 insert phone 07535 661 858
2016-06-20 insert phone 07961 743 074
2016-04-04 insert address 64 Taunton Road, London, Greater London, SE12 8PB
2016-04-04 insert phone 07971 884 395
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL HODGKINSON
2016-02-16 delete address 141 Albert Road, London, Greater London, N22 7AG
2016-02-16 delete address 51-53 Liverpool Road, Irlam, Manchester, Greater Manchester, M44 6EH
2016-02-16 insert address 51-53 Liverpool Road, Irlam, Manchester, Greater Manchester, M44 6EB
2016-02-16 insert contact_pages_linkeddomain rodgerstheflorists.co.uk
2016-01-19 delete address 23b Augusta Street, Jewellery Quarter, Birmingham, West Midlands, B18 6JA
2016-01-19 delete address St Martins Courtyard, 9 Slingsby Place, London, City of London, WC2E 9AB
2016-01-19 insert address 1 The Plain, Thornbury, Bristol, BS35 2AG
2016-01-19 insert address 23 Augusta Street, Jewellery Quarter, Birmingham, West Midlands, B18 6JA
2016-01-19 insert address Chiswick based studio, London, Greater London, W4 2UA
2016-01-19 insert address Princess Road, Manchester, Greater Manchester, M20 2LT
2016-01-19 insert phone 01454 413212
2016-01-19 insert phone 0161 861 0524
2016-01-19 insert phone 0208 994 9482
2015-12-07 delete source_ip 162.13.231.0
2015-12-07 insert source_ip 185.43.77.61
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-30 update statutory_documents DIRECTOR APPOINTED MISS LORRAINE SHARON KEY
2015-10-30 update statutory_documents DIRECTOR APPOINTED MR CARL HODGKINSON
2015-10-30 update statutory_documents DIRECTOR APPOINTED MR STEVEN FRANCE
2015-10-16 delete address 11a Church Walk Trowbridge Wiltshire BA14 8DX
2015-10-16 delete address 168 Albert Road Southsea Hampshire PO4 0JT
2015-10-16 delete address 18 The Oaks Morley Leeds West Yorkshire LS27 7UQ
2015-10-16 delete address 6a West Street Oundle Peterborough Cambridgeshire PE8 4EF
2015-10-16 delete address Station Approach. East Horsley Surrey KT246QX
2015-10-16 delete contact_pages_linkeddomain charmainefloristofsouthsea.co.uk
2015-10-16 delete phone 01132 522 659
2015-10-16 delete phone 01483 285181
2015-10-16 delete phone 01832 274 305
2015-10-16 delete phone 02392 733 569
2015-10-16 delete phone 07748408209
2015-10-16 delete phone 07877 798955
2015-10-16 insert address 1 North Hall Farm Cottages Barley Road Royston Hertfordshire SG8 7PZ
2015-10-16 insert address 14 Bridge Road Hampton Court Village East Molesey Surrey KT8 9HA
2015-10-16 insert address 182 Outram Street The Rose Bower Sutton-in-Ashfield Nottinghamshire NG17 4FW
2015-10-16 insert address 2 Solomon's Temple Teapot Lane Glastonbury Somerset BA6 8QF
2015-10-16 insert address 37 High Street Maybole Ayrshire KA19 7AB
2015-10-16 insert address 392 Manchester Road Astley Manchester Lancashire M29 7DY
2015-10-16 insert address 5 St Lukes Rd St. Lukes Road Telford Shropshire TF4 3BE
2015-10-16 insert address 6 Atte Lane Warfield Bracknell Berkshire RG42 2QQ
2015-10-16 insert address Church Street Telford Shropshire TF1 5RH
2015-10-16 insert address Main Road, Pontesbury Shrewsbury Shropshire SY5 0PY
2015-10-16 insert phone 01623552573
2015-10-16 insert phone 01655 882210
2015-10-16 insert phone 01743 792333
2015-10-16 insert phone 01763208889
2015-10-16 insert phone 01903 743153
2015-10-16 insert phone 01942 873422
2015-10-16 insert phone 01952 503436
2015-10-16 insert phone 01952 503523
2015-10-16 insert phone 02089418678
2015-10-16 insert phone 07850 359219
2015-10-16 insert phone 07973227247
2015-10-15 update statutory_documents 29/09/15 NO MEMBER LIST
2015-09-18 insert address 1 Harper Parade Hartburn Stockton-on-Tees Cleveland TS18 5EQ
2015-09-18 insert address 108 Manor Lane Sunbury on Thames Middlesex TW16 6JB
2015-09-18 insert address 22 West Street Storrington West Sussex RH20 4EE
2015-09-18 insert address The Flower Shop 115 Knutsford Road Wilmslow Cheshire SK9 6JP
2015-09-18 insert contact_pages_linkeddomain champagneandflowers.co.uk
2015-09-18 insert person Ian Lloyd
2015-09-18 insert phone 01625 419646
2015-09-18 insert phone 01642 588888
2015-09-18 insert phone 01932 783254
2015-09-18 insert phone 07877 798955
2015-08-21 delete address 155 The Broadway Thorpe Bay Southend On Sea Essex SS1 3EX
2015-08-21 delete address Westley Waterless Newmarket Suffolk CB8 0RQ
2015-08-21 delete phone 01702 586 520
2015-08-21 delete phone 07780674399
2015-08-21 insert address 16 Main Street Shenstone Lichfield Staffordshire WS13 6DE
2015-08-21 insert address 17 Glynde Way Southend on Sea Essex SS24TR
2015-08-21 insert address 17 Lavender Way Biggleswade Bedfordshire SG18 8TS
2015-08-21 insert address 29 Church Street Sheringham Norfolk NR26 8QR
2015-08-21 insert address 33 Carters Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HL
2015-08-21 insert address 5 Cuckamus Lane North Leigh Witney Oxfordshire OX29 6RR
2015-08-21 insert address 9 Hollyoak Road Streetly Sutton Coldfield West Midlands B74 2FG
2015-08-21 insert address 92 Wakefield Road Ackworth West Yorkshire WF7 7BD
2015-08-21 insert address Main Street Rothienorman Aberdeenshire AB51 8UD
2015-08-21 insert address The Flower Mill 52 Bury Road Shillington Hitchin Hertfordshire SG5 3NY
2015-08-21 insert address Waller Hill Farmhouse The Shed Cranbrook Kent TN17 2DB
2015-08-21 insert phone 0121 353 4494
2015-08-21 insert phone 01263 822806
2015-08-21 insert phone 01543 480017
2015-08-21 insert phone 01580852279
2015-08-21 insert phone 01651 821221
2015-08-21 insert phone 01908 606156
2015-08-21 insert phone 01977 619944
2015-08-21 insert phone 01993 358294
2015-08-21 insert phone 07545614283
2015-08-21 insert phone 07713 330664
2015-08-21 insert phone 07769933974
2015-07-24 delete address 13 Church Lane Westbere Canterbury Kent CT2 0HA
2015-07-24 delete address 20 Yorktown Road Sandhurst Berkshire GU47 9DT
2015-07-24 delete address King's Lynn Norfolk PE33 9DH
2015-07-24 delete address The Covered Market Oxford Oxfordshire OX1 3DX
2015-07-24 delete contact_pages_linkeddomain oxford-florist.co.uk
2015-07-24 delete contact_pages_linkeddomain westmallingflowers.co.uk
2015-07-24 delete phone 01227 710282
2015-07-24 delete phone 01252 872 254
2015-07-24 delete phone 01366 347493
2015-07-24 delete phone 01865 242726
2015-07-24 delete source_ip 109.104.70.50
2015-07-24 insert address 11 Victoria Road Wibsey Bradford West Yorkshire BD6 3QB
2015-07-24 insert address 16-18 Market Place Otley West Yorkshire LS21 3AQ
2015-07-24 insert address 190 West Street Fareham Hampshire PO16 0HF
2015-07-24 insert address 24 Brine Road Nantwich Cheshire CW5 7BA
2015-07-24 insert address 282-284 Flower Market Nine Elms London Greater London SW8 5NG
2015-07-24 insert address 4 Rosebank Parade Yateley Hampshire GU46 7UW
2015-07-24 insert address 5 Seth Street London Greater London SE16 7HA
2015-07-24 insert address 68 Heaton Moor Road Stockport Cheshire SK4 4NZ
2015-07-24 insert address Avenue Road Freshwater Isle of Wight PO40 9UT
2015-07-24 insert address The Flower Shop Clitheroe 37-39 Wellgate Clitheroe Lancashire BB7 2DP
2015-07-24 insert address Westley Waterless Newmarket Suffolk CB8 0RQ
2015-07-24 insert phone 01234 826155
2015-07-24 insert phone 01252 890561
2015-07-24 insert phone 01274676574
2015-07-24 insert phone 01329 609643
2015-07-24 insert phone 01943 850077
2015-07-24 insert phone 01983 756333
2015-07-24 insert phone 07516 641527
2015-07-24 insert phone 07540 441112
2015-07-24 insert phone 07713 593761
2015-07-24 insert phone 07780674399
2015-07-24 insert phone 07802 182703
2015-07-24 insert phone 07956 520976
2015-07-24 insert source_ip 162.13.231.0
2015-07-24 update website_status FlippedRobots => OK
2015-07-01 update website_status OK => FlippedRobots
2015-06-02 delete address 4 Market Street Wellington Telford Shropshire TF1 1DT
2015-06-02 delete phone 01952872950
2015-04-30 delete address 16 Main Street Shenstone Lichfield Staffordshire WS13 6DE
2015-04-30 delete address 22 West Street Storrington West Sussex RH20 4EE
2015-04-30 delete contact_pages_linkeddomain arrangingflowers.co.uk
2015-04-30 delete phone 01543 480017
2015-04-30 delete phone 07734 262 570
2015-04-30 delete phone 07877798955
2015-04-30 insert address 1 Badminton Road Downend Bristol Bristol BS16 6BB
2015-04-30 insert address 1 Sykes Grove Harrogate North Yorkshire HG1 2DB
2015-04-30 insert address 11 Church Lane North Kyme Lincoln Lincolnshire LN4 4DJ
2015-04-30 insert address 154 London Road Manor View Wollaston Northamptonshire NN29 7QS
2015-04-30 insert address 3 Brookside Dalham Suffolk CB8 8TG
2015-04-30 insert address 3 Station Parade Virginia Water Surrey GU25 4AA
2015-04-30 insert address 5 St James Place Mangotsfield Bristol Bristol BS16 9JA
2015-04-30 insert address 51 The Queensway Hull East Yorkshire HU6 9BH
2015-04-30 insert address 72 Romsey Road Southampton Hampshire SO16 4DB
2015-04-30 insert phone 0117 957 0580
2015-04-30 insert phone 01344 844521
2015-04-30 insert phone 01482 804294
2015-04-30 insert phone 01526 860817
2015-04-30 insert phone 01933 665666
2015-04-30 insert phone 0207 4988266
2015-04-30 insert phone 02380701928
2015-04-30 insert phone 07976 922917
2015-04-02 delete address 78 Gestridge Road Kingsteignton Newton Abbot Devon TQ12 3HH
2015-04-02 delete phone 01626 897297
2015-04-02 insert address 6 Benfleet Road Vic House Corner Benfleet Essex SS71QB
2015-04-02 insert address Emma's Flower Hut 38 Adams Road Hythe Hampshire SO45 3JU
2015-04-02 insert address Floral Studio @ No 15 The Fields Tacolneston Wymondham Norfolk NR16 1DG
2015-04-02 insert address Silsoe Road Maulden Bedfordshire MK45 2AX
2015-04-02 insert address Stone House, Goosnargh Lane Goosnargh Preston Lancashire PR3 2JU
2015-04-02 insert phone 01702 555637
2015-04-02 insert phone 01772 86617
2015-04-02 insert phone 01953 789171
2015-04-02 insert phone 07910 136953
2015-04-02 insert phone 07970854295
2015-03-05 insert general_emails in..@britishfloristassociation.org
2015-03-05 delete address 23-25 Commercial Street Nelson Treharris Glamorgan CF46 6NF
2015-03-05 delete address 38 London End Beaconsfield Buckinghamshire HP9 2JH
2015-03-05 delete address Frimley Road Ash Vale Aldershot Hampshire GU12 5PP
2015-03-05 delete address S. Cooper Floral Design 845 South Barrow Yeovil Somerset BA22 7LN
2015-03-05 delete address Stone House, Goosnargh Lane Goosnargh Preston Lancashire PR3 2JU
2015-03-05 delete contact_pages_linkeddomain thecottagegardenflorist.co.uk
2015-03-05 delete contact_pages_linkeddomain yourstrulydesigns.co.uk
2015-03-05 delete phone 01443 450 386
2015-03-05 delete phone 01494 681861
2015-03-05 delete phone 01772 86617
2015-03-05 delete phone 01963 441016
2015-03-05 delete phone 07710 394 029
2015-03-05 insert email ev..@britishfloristassociation.org
2015-03-05 insert email in..@britishfloristassociation.org
2015-02-05 delete address 1 Broad Street Modbury Ivybridge Devon PL21 0PS
2015-02-05 delete address 10 Strand Meadow Burwash Etchingham East Sussex TN19 7BP
2015-02-05 delete address 37 Camelot Gardens Fishtoft Boston Lincolnshire PE21 9RP
2015-02-05 delete address Floral Studio @ No 15 The Fields Tacolneston Wymondham Norfolk NR16 1DG
2015-02-05 delete address Green Oak Barn Townlake Tavistock Devon PL19 8PQ
2015-02-05 delete address Land View Carluddon St Austell Cornwall PL26 8TY
2015-02-05 delete contact_pages_linkeddomain jessicasdesignerflorist.co.uk
2015-02-05 delete phone 01205 351396
2015-02-05 delete phone 01548 830 642
2015-02-05 delete phone 01726850399
2015-02-05 delete phone 01822 870 888
2015-02-05 delete phone 01953 789171
2015-02-05 insert address 1 Aspen Drive Ashford Kent TN23 3QP
2015-02-05 insert address 21 Treyford Close Ifield Crawley West Sussex RH11 0JN
2015-02-05 insert address 26 North Street Ashburton Devon TQ13 7QD
2015-02-05 insert address 28 West Hill Road Mutley Plymouth Devon PL4 7LF
2015-02-05 insert address 3 Westgate Baildon, Shipley West Yorkshire BD17 5EH
2015-02-05 insert address 38 Ebbett Court Victoria Road London Greater London W3 6BW
2015-02-05 insert address 53 Castle Lane Carrbrook Village Stalybridge Cheshire SK153PA
2015-02-05 insert address 54 Meadowhead Sheffield South Yorkshire S8 7UE
2015-02-05 insert address 9 Hartley Close Mill Hill Greater London NW7 2HY
2015-02-05 insert address The Street Benenden Cranbrook Kent TN17 4DP
2015-02-05 insert address Unit 2 Highlands Road Fareham Hampshire PO15 6HZ
2015-02-05 insert phone 01274 599500
2015-02-05 insert phone 01329 239007
2015-02-05 insert phone 01364 653353
2015-02-05 insert phone 01752 660174
2015-02-05 insert phone 07413550897
2015-02-05 insert phone 07506405325
2015-02-05 insert phone 07790 382244
2015-02-05 insert phone 07879840053
2015-02-05 insert phone 07879896594
2015-02-05 insert phone 07889410446
2014-12-30 delete address 10 St Nicholas Court North Walsham Norfolk NR28 9BY
2014-12-30 delete address 13 Red Lion Street Alsham Norfolk NR11 6ER
2014-12-30 delete address 36 Bartholomew Street Newbury Berkshire RG14 5LL
2014-12-30 delete contact_pages_linkeddomain flowers-norfolk.co.uk
2014-12-30 delete phone 01263 732 633
2014-12-30 delete phone 01635 528900
2014-12-30 delete phone 01692 405 117
2014-12-30 insert address 10 Strand Meadow Burwash Etchingham East Sussex TN19 7BP
2014-12-30 insert address 11 Summerhill Road Dartford Kent DA1 2LP
2014-12-30 insert address 32 Rustic Park Telscombe Cliffs East Sussex BN10 7SW
2014-12-30 insert address 77 Birchwood Road Dartford Kent DA2 7HQ
2014-12-30 insert address 78 Gestridge Road Kingsteignton Newton Abbot Devon TQ12 3HH
2014-12-30 insert address 96 High Street Deal Kent CT14 6EE
2014-12-30 insert address Belcaire Close Lympne Kent CT21 4JR
2014-12-30 insert phone 01304 374 228
2014-12-30 insert phone 01322 666555
2014-12-30 insert phone 01435882814
2014-12-30 insert phone 01626 897297
2014-12-30 insert phone 07760661638
2014-12-30 insert phone 07816665050
2014-11-26 delete address 38 Old Street Upton-upon-Severn Worcester Worcestershire WR8 0HW
2014-11-26 delete address 393 High Street West Bromwich West Midlands B70 9QW
2014-11-26 delete address The Old Barn, Whittles Farm Mapledurham Reading Berkshire RG4 7UP
2014-11-26 delete phone 01189 723 333
2014-11-26 delete phone 01905 425887
2014-11-26 insert address 11 Cadmore Court The Ridgeway Sele Farm Hertfordshire SG14 2JX
2014-11-26 insert address 119 Plumstead Common Road Plumstead London SE18 2UQ
2014-11-26 insert address 11a Church Walk Trowbridge Wiltshire BA14 8DX
2014-11-26 insert address 125 Whitmore Road Grays Essex RM16 2HU
2014-11-26 insert address 13 Church Lane Westbere Canterbury Kent CT2 0HA
2014-11-26 insert address 14 Cromwell Mews Station Road St Ives Cambridgeshire PE27 5HJ
2014-11-26 insert address 155 Heath Road Twickenham Greater London TW1 4BH
2014-11-26 insert address 157 Becontree Avenue Dagenham Essex RM8 2UL
2014-11-26 insert address 17 Stubbington Green Stubbington Hampshire PO141BX
2014-11-26 insert address 2 Dower House Crescent Tunbridge Wells KENT TN4 0TS
2014-11-26 insert address 22 West Street Storrington West Sussex RH20 4EE
2014-11-26 insert address 255 Chiswick High Road Chiswick London W4 4PU
2014-11-26 insert address 29 Church Road Rainford St Helens Merseyside WA11 8HE
2014-11-26 insert address 322 Bedford Road Rushden Northamptonshire NN10 0SE
2014-11-26 insert address 34 Western Road Borough Green Kent TN15 8AG
2014-11-26 insert address 35-37 St. Marys Butts Reading Berkshire RG1 2LS
2014-11-26 insert address 36 Bartholomew Street Newbury Berkshire RG14 5LL
2014-11-26 insert address 462 High Street West Bromwich West Midlands B70 9LD
2014-11-26 insert address 47 Widemarsh Street Hereford Herefordshire HR4 9EA
2014-11-26 insert address 6 Station Approach Shepperton Middlesex TW17 8AR
2014-11-26 insert address 71 Augustus Gate Stevenage Hertfordshire SG2 7QY
2014-11-26 insert address 87-89 Unthank Road Norwich Norfolk NR2 2PE
2014-11-26 insert address Hillfoot Garden Centre Ulverston Cumbria LA12 7SE
2014-11-26 insert phone 0118 959 0301
2014-11-26 insert phone 0121 553 0972
2014-11-26 insert phone 01227 710282
2014-11-26 insert phone 01229 588000
2014-11-26 insert phone 01375 375445
2014-11-26 insert phone 01432 270970
2014-11-26 insert phone 01438353675
2014-11-26 insert phone 01480 468811
2014-11-26 insert phone 01603 617829
2014-11-26 insert phone 01635 528900
2014-11-26 insert phone 01744885363
2014-11-26 insert phone 01892541550
2014-11-26 insert phone 01932 244710
2014-11-26 insert phone 020 83330414
2014-11-26 insert phone 020 8994 2404
2014-11-26 insert phone 0208 598 2890
2014-11-26 insert phone 02087440641
2014-11-26 insert phone 07748408209
2014-11-26 insert phone 07877798955
2014-11-26 insert phone 07939 832708
2014-11-26 insert phone 447931315320
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-29 delete address 105 Thorley Lane Timperley Altrincham Cheshire WA15 7AL
2014-10-29 delete address 153 Oxford Road Iris House Calne Wiltshire SN11 8AQ
2014-10-29 delete address 27 Belgravia Gardens Hereford Herefordshire HR11RB
2014-10-29 delete address 4 Nikita Terrace Bodmin Hill Lostwithiel Cornwall PL22 0JT
2014-10-29 delete phone 01208 872977
2014-10-29 delete phone 01249 813242
2014-10-29 delete phone 01432 354227
2014-10-29 delete phone 0161 980 3378
2014-10-29 insert address 12 Wendy Crescent Guildford Surrey GU2 9RP
2014-10-29 insert address 144 Main Road Biggin Hill Kent TN16 3BA
2014-10-29 insert address 18 The Oaks Morley Leeds West Yorkshire LS27 7UQ
2014-10-29 insert address 22a North Bar Without Beverley East Yorkshire HU1Y 7AB
2014-10-29 insert address 23b Augusta Street Jewellery Quarter Birmingham West Midlands B18 6JA
2014-10-29 insert address 44 Kansas Avenue Media City Manchester Greater Manchester M50 2GL
2014-10-29 insert address 47 High Street Great Bookham Surrey KT23 4AD
2014-10-29 insert address 6 Church Street South Brent Devon TQ10 9AB
2014-10-29 insert address 86 Chapel Ash Wolverhampton West Midlands WV3 0TY
2014-10-29 insert address 90 Wallacebrae Road Danestone Aberdeen Aberdeenshire AB22 8YQ
2014-10-29 insert address King's Lynn Norfolk PE33 9DH
2014-10-29 insert address Unit 1 Lakeside Garden Shop Kingsclere Road Reading Berkshire RG7 4RT
2014-10-29 insert address Unit 13 Beech Business Park Tillington Road Hereford Herefordshire HR4 9QJ
2014-10-29 insert phone 01132 522 659
2014-10-29 insert phone 01189 810075
2014-10-29 insert phone 0121 448 7830
2014-10-29 insert phone 01224 703416
2014-10-29 insert phone 0136472751
2014-10-29 insert phone 01366 347493
2014-10-29 insert phone 01372 456655
2014-10-29 insert phone 01432 271138
2014-10-29 insert phone 01482 860909
2014-10-29 insert phone 0161 333 4556
2014-10-29 insert phone 01902712626
2014-10-29 insert phone 01959 574667
2014-10-22 update statutory_documents 29/09/14 NO MEMBER LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-24 delete address 4 North Meadow Cottages Offham West Malling Kent ME19 5NU
2014-09-24 delete address 78 Gestridge Road Kingsteignton Newton Abbot Devon TQ12 3HH
2014-09-24 delete phone 01626 897297
2014-09-24 delete phone 07899 951949
2014-09-24 insert address 11 Oxford Road Horsham West Sussex RH135EH
2014-09-24 insert address 141 Moor Lane North Hykeham Lincoln Lincolnshire LN6 9AA
2014-09-24 insert address 253 Coombe Lane West Wimbledon Greater London SW20 0RH
2014-09-24 insert address 27 Belgravia Gardens Hereford Herefordshire HR11RB
2014-09-24 insert address 406 Bennett Street Long Eaton Nottingham Nottinghamshire NG10 4JF
2014-09-24 insert address Diptford Totnes Devon TQ9 7PA
2014-09-24 insert phone 01432 354227
2014-09-24 insert phone 0208 947 6654
2014-09-24 insert phone 07841450530
2014-09-24 insert phone 07886289669
2014-09-24 insert phone 447881943441
2014-09-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-16 delete address 11 West Halkin Street, Belgrave Square Knightsbridge London Greater London SW1X 8JL
2014-08-16 delete address 29 Church Road Rainford St Helens Lancashire WA11 8HE
2014-08-16 delete address 4 Admirals Court 73 Cambridge Road East Cowes Isle of Wight PO32 6AH
2014-08-16 delete address 44 Martin Square Larkfield Aylesford Kent ME20 6QJ
2014-08-16 delete address 8 Alexandra Place Park Avenue Hastings East Sussex TN34 2PQ
2014-08-16 delete address Fermoys Garden Centre Totness Road Ippleden Devon TQ12 5TN
2014-08-16 delete contact_pages_linkeddomain wendysflowers.co.uk
2014-08-16 delete person Fleur De Lynn
2014-08-16 delete phone 01424 430 088
2014-08-16 delete phone 01732844805
2014-08-16 delete phone 01744 885 363
2014-08-16 delete phone 01803813758
2014-08-16 delete phone 01983 508984
2014-08-16 delete phone 0207 235 6469
2014-08-16 insert address 13-21 Wholesale Market Marus Bridge Wigan Lancashire WN3 6XE
2014-08-16 insert address 155 The Broadway Thorpe Bay Southend On Sea Essex SS1 3EX
2014-08-16 insert address 4 Marlborough Parade Beverley Road Maidstone Kent ME16 9JN
2014-08-16 insert address 8 Church Street Shipton under Wychwood Chipping Norton Oxfordshire OX7 6BP
2014-08-16 insert address Chilsworthy Gunnislake Cornwall PL18 9PB
2014-08-16 insert address Number One 1 Market Street Tenbury Wells Worcestershire WR15 8BH
2014-08-16 insert address Station Approach. East Horsley Surrey KT246QX
2014-08-16 insert phone 01483 285181
2014-08-16 insert phone 01584819562
2014-08-16 insert phone 01622 720500
2014-08-16 insert phone 01702 586 520
2014-08-16 insert phone 01822 834083
2014-08-16 insert phone 01942 826970
2014-08-16 insert phone 01993 830268
2014-07-11 delete address 121 Moorview Drive Teignmouth Devon TQ14 9UZ
2014-07-11 delete address 155 The Broadway Thorpe Bay Southend On Sea Essex SS1 3EX
2014-07-11 delete address 59 Sidbury Worcester Worcestershire WR1 2HU
2014-07-11 delete address 76 Hazel Way Crawley Down West Sussex RH10 4EU
2014-07-11 delete address Chilsworthy Gunnislake Cornwall PL18 9PB
2014-07-11 delete address Orchard Park Shaftsbury Road Gillingham Dorset SP8 5JG
2014-07-11 delete address P13-14 Flower Market New Covent Garden Market London Greater London SW8 5NZ
2014-07-11 delete contact_pages_linkeddomain nekta.co.uk
2014-07-11 delete contact_pages_linkeddomain sacre-fleur.co.uk
2014-07-11 delete phone 01342 712 188
2014-07-11 delete phone 01702 586 520
2014-07-11 delete phone 01822 834 083
2014-07-11 delete phone 01905 246 13
2014-07-11 delete phone 07411 529078
2014-07-11 delete phone 07976 617647
2014-07-11 insert address 1429 Bristol Road South Northfield / Birmingham West Midlands B31 2SU
2014-07-11 insert address 3 New Road Brixham Devon TQ5 8LZ
2014-07-11 insert address 4 Market Street Wellington Telford Shropshire TF1 1DT
2014-07-11 insert address Orchard Florist Shaftsbury Road Gillingham Dorset SP8 5JG
2014-07-11 insert phone 0121 475 5884
2014-07-11 insert phone 01803 882022
2014-07-11 insert phone 01952872950
2014-06-30 update statutory_documents ARTICLES OF ASSOCIATION
2014-06-30 update statutory_documents ALTER ARTICLES 13/04/2014
2014-05-29 delete address 429 Smithdown Road Liverpool Merseyside L15 3JL
2014-05-29 delete address Floristry Centre, Ballapaddag Cooil Road Braddan Isle of Man IM4 2AF
2014-05-29 delete contact_pages_linkeddomain susanjanemay.co.uk
2014-05-29 delete phone 0151 734 3361
2014-05-29 delete phone 01624 626908
2014-05-29 insert address 73 Askew Road London Greater London W12 9AH
2014-05-29 insert phone 02087436447
2014-04-21 insert address 12 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN
2014-04-21 insert address 19 Cobbetts Walk Bisley Woking Surrey GU249DT
2014-04-21 insert address 19 Glebelands Exminster Exeter Devon EX6 8AR
2014-04-21 insert address Flowers on Main Street 2B Main Street Keyworth Nottingham Nottinghamshire NG12 5AD
2014-04-21 insert phone 01159 375217
2014-04-21 insert phone 01252838920
2014-04-21 insert phone 01392 824745
2014-03-24 delete address 5 The Circus Leatherhead Surrey KT22 7BZ
2014-03-24 delete address Flowers on Main Street 2B Main Street Keyworth Nottingham Nottinghamshire NG12 5AD
2014-03-24 delete contact_pages_linkeddomain flowersonmainstreet.co.uk
2014-03-24 delete phone 01159 375 217
2014-03-24 delete phone 01695581897
2014-03-24 insert phone 01704 530947
2014-03-08 delete address 16 Main Street Shenstone Lichfield Staffordshire WS14 0NB
2014-03-08 delete address 17 Penpol Terrace Hayle Cornwall TR27 4BQ
2014-03-08 delete address 9 The Ridings Arcade St Giles Street Northampton Northamptonshire NN1 1EZ
2014-03-08 delete address Floral Studio @ No 15 The Fields Tacolneston Norwich Norfolk NR16 1DG
2014-03-08 delete phone 01604 627 079
2014-03-08 delete phone 01736 757006
2014-03-08 delete phone 07834 879 631
2014-03-08 insert address 11 Maple Close Hazlemere High Wycombe Buckinghamshire HP15 7UR
2014-03-08 insert address 153 Oxford Road Iris House Calne Wiltshire SN11 8AQ
2014-03-08 insert address 16 Main Street Shenstone Lichfield Staffordshire WS13 6DE
2014-03-08 insert address 29 Chester road Whitby Ellesmere Port Cheshire CH65 9BE
2014-03-08 insert address 38 London End Beaconsfield Buckinghamshire HP9 2JH
2014-03-08 insert address 38 Old Street Upton-upon-Severn Worcester Worcestershire WR8 0HW
2014-03-08 insert address Copcut House Copcut Lane, Copcut Droitwich Worcestershire WR97JB
2014-03-08 insert address Floral Studio @ No 15 The Fields Tacolneston Wymondham Norfolk NR16 1DG
2014-03-08 insert address Magnolia House Exmouth Devon Ex9 1 PE
2014-03-08 insert address Woolbridge Business Centre East Burton Road Wool Dorset BH20 6HG
2014-03-08 insert phone 01249 813242
2014-03-08 insert phone 01305 760384
2014-03-08 insert phone 01395 222400
2014-03-08 insert phone 01476 594422
2014-03-08 insert phone 01494 681861
2014-03-08 insert phone 0151 201 1162
2014-03-08 insert phone 01905 425887
2014-03-08 insert phone 01953 789171
2014-03-08 insert phone 07581 313262
2014-03-08 insert phone 07766 911714
2014-02-11 insert address 33 Wayfarers Arcade Lord Street Southport Merseyside PR8 1NT
2014-02-11 insert address 373 Brandlesholme Road Bury Lancashire BL8 1HS
2014-02-11 insert address 4 Nikita Terrace Bodmin Hill Lostwithiel Cornwall PL22 0JT
2014-02-11 insert address 49 Scotforth Road Scotforth Lancaster Lancashire LA1 4SA
2014-02-11 insert address 8 East Street Ilminster Somerset TA203QD
2014-02-11 insert address Land View Carluddon St Austell Cornwall PL26 8TY
2014-02-11 insert address S. Cooper Floral Design 845 South Barrow Yeovil Somerset BA22 7LN
2014-02-11 insert address Southview Bluemans Lane Sedlescombe East Sussex TN33 0SE
2014-02-11 insert address Unit 17 Pier Approach Road Gillingham Kent ME7 1RZ
2014-02-11 insert phone 01208 872977
2014-02-11 insert phone 0146053020
2014-02-11 insert phone 01524 388329
2014-02-11 insert phone 01617612108
2014-02-11 insert phone 01634 578695
2014-02-11 insert phone 01695581897
2014-02-11 insert phone 01726850399
2014-02-11 insert phone 01963 441016
2014-02-11 insert phone 07880737368
2014-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WARD
2014-01-13 delete address Ivy House Wheathfield Road Westerhope Tyne & Wear NE5 5HQ
2014-01-13 insert address 694 West Road Newcastle Tyne & Wear NE5 2UR
2013-12-30 insert address 32 Chesterfield Road Dronfield Derbyshire S18 2XB
2013-12-30 insert phone 01246 413901
2013-12-15 delete address 51a Woolwich Road Belverdere Kent DA17 5EE
2013-12-15 delete contact_pages_linkeddomain hwattsflorist.co.uk
2013-12-15 delete phone 01322 434204
2013-12-15 insert address 14 The Avenue Andover Hampshire SP10 3EL
2013-12-15 insert address 24 Silvercourt Brownhills Walsall West Midlands WS8 6HA
2013-12-15 insert address 4 Admirals Court 73 Cambridge Road East Cowes Isle of Wight PO32 6AH
2013-12-15 insert address 8 East Reach Taunton Somerset TA1 3EN
2013-12-15 insert address 8 Stanwell Drive Middleton Cheney Banbury Oxfordshire OX17 2RB
2013-12-15 insert address 92 High Street Sandhurst Berkshire GU47 8EE
2013-12-15 insert address Ivy House Wheathfield Road Westerhope Tyne & Wear NE5 5HQ
2013-12-15 insert address The Flower Corner 45 Ilsham Road Wellswood Torquay Devon TQ1 2JG
2013-12-15 insert contact_pages_linkeddomain flowerstorquay.co.uk
2013-12-15 insert phone 01264 393977
2013-12-15 insert phone 01803 293779
2013-12-15 insert phone 01823 332220
2013-12-15 insert phone 0191 271 2659
2013-12-15 insert phone 01983 508984
2013-12-15 insert phone 07720 296826
2013-12-15 insert phone 07769 308985
2013-12-15 insert phone 0845 6435547
2013-12-01 delete address 59 Fore Street Bovey Tracey Newton Abbot Devon TQ13 9AB
2013-12-01 delete phone 01626 833373
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-30 delete address 345 Chester Road Manchester Greater Manchester M16 9FD
2013-10-30 delete contact_pages_linkeddomain springbankflowers.co.uk
2013-10-30 delete phone 0161 877 5888
2013-10-30 insert address 105 Thorley Lane Timperley Altrincham Cheshire WA15 7AL
2013-10-30 insert address 109-111 Pollard Street Manchester Greater Manchester M4 7JB
2013-10-30 insert address 19 Dalton Square Lancaster Lancashire LA1 1PL
2013-10-30 insert address 19 Gaynes Road Upminster Essex RM14 2YS
2013-10-30 insert address 46 Bishopswood Road Tadley Hampshire RG26 4HD
2013-10-30 insert address Everton Road Sandy Bedfordshire SG19 2PD
2013-10-30 insert address North Aller Business Park South Molton Devon EX36 3RF
2013-10-30 insert phone 01189813111
2013-10-30 insert phone 01524751219
2013-10-30 insert phone 01598 272000
2013-10-30 insert phone 0161 272 8888
2013-10-30 insert phone 0161 980 3378
2013-10-30 insert phone 01708 502524
2013-10-30 insert phone 01767262094
2013-10-25 update statutory_documents 29/09/13 NO MEMBER LIST
2013-10-23 delete address 1 Blenheim Terrace Redcar North Yorkshire TS10 1QP
2013-10-23 delete address 28 Moorside Business Park Moorside Colchester Essex CO1 2ZF
2013-10-23 delete phone 01642 485 036
2013-10-23 delete phone 07902 641775
2013-10-23 insert address 28 High Street Brightlingsea Colchester Essex CO7 0AG
2013-10-23 insert address Green Oak Barn Townlake Tavistock Devon PL19 8PQ
2013-10-23 insert phone 01206 615105
2013-10-23 insert phone 01822 870 888
2013-10-14 insert address 39 Woodside Road Amersham Buckinghamshire HP6 6AA
2013-10-14 insert address 63 Station Parade Harrogate North Yorkshire HG1 1ST
2013-10-14 insert address St Mary's Lane Ambleside Cumbria LA22 9DH
2013-10-14 insert address Unit 35 Romsey Industrial Estate Romsey Hampshire SO51 0HR
2013-10-14 insert address Wendy House Flowers 37 Osborne Street Swindon Wiltshire SN2 1DA
2013-10-14 insert contact_pages_linkeddomain flowersbg.co.uk
2013-10-14 insert phone 01423 567767
2013-10-14 insert phone 01494 721621
2013-10-14 insert phone 01539 433121
2013-10-14 insert phone 01793 521902
2013-10-14 insert phone 01794 526420
2013-09-27 delete address Kington Alde House Drive Aldeburgh Suffolk IP15 5EE
2013-09-27 delete phone 01728 454306
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-03 delete address 56 The Boulevard Crawley West Sussex RH10 1XH
2013-09-03 delete address 96 High Street Deal Kent CT14 6EE
2013-09-03 delete contact_pages_linkeddomain merrygardens.net
2013-09-03 delete phone 01293 525 383
2013-09-03 delete phone 01304 374 228
2013-09-03 insert address 193 St Albans Road St Albans Road East Watford Hertfordshire WD25 5BH
2013-09-03 insert address 9 Cotswold Drive Wellingborough Northamptonshire NN8 2JB
2013-09-03 insert address Belcaire Close Lympe Kent CT21 4JR
2013-09-03 insert phone 01303 267466
2013-09-03 insert phone 01923 229726
2013-09-03 insert phone 01933 274293
2013-08-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-10 delete address 18 The Oaks Morley Leeds West Yorkshire LS27 7UQ
2013-08-10 delete address 326 Grand Drive Raynes Park London Greater London SW20 9NQ
2013-08-10 delete address 37 High Street Maybole Ayrshire KA19 7AB
2013-08-10 delete address Rushmere St Andrew Ipswich Suffolk IP5 1DF
2013-08-10 delete contact_pages_linkeddomain jdflowers.com
2013-08-10 delete contact_pages_linkeddomain kayesouterflowers.co.uk
2013-08-10 delete phone 01132 522 659
2013-08-10 delete phone 01473 723 372
2013-08-10 delete phone 01655 882 210
2013-08-10 delete phone 02085 424 520
2013-08-10 insert address 482b Stafford Road Wolverhampton West Midlands WV10 6AN
2013-08-10 insert address 5a Fountain Street Nailsworth Gloucestershire GL6 0BS
2013-08-10 insert address Banwell Garden Centre Castle Hill Banwell Somerset BS29 6NX
2013-08-10 insert contact_pages_linkeddomain oxford-florist.co.uk
2013-08-10 insert phone 0117 230 3068
2013-08-10 insert phone 01453 836714
2013-08-10 insert phone 01902 781679
2013-06-28 delete address 4 Burlington Gardens Acton London Greater London W3 6BA
2013-06-28 delete address Green Oak Barn Townlake Tavistock Devon PL19 8PQ
2013-06-28 delete address The Flower Shop 433 Bitterne Road Bitterne Hampshire SO18 5EE
2013-06-28 delete contact_pages_linkeddomain amandarandell.co.uk
2013-06-28 delete phone 01822 870 888
2013-06-28 delete phone 02380 440 011
2013-06-28 delete phone 07764 195 273
2013-06-28 insert address Rear of Lock House Lock Lane Cosgrove Northamptonshire MK19 7JR
2013-06-28 insert address Sidmouth Devon EX10 0QJ
2013-06-28 insert phone 01395 597274
2013-06-28 insert phone 07592 878289
2013-06-23 delete sic_code 9112 - Professional organisations
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-01 delete address 36 High Street Ware Hertfordshire SG12 9BY
2013-06-01 delete phone 01992554975
2013-06-01 insert address 29 Soulbury Avenue Linslade Leighton Buzzard Bedfordshire LU7 2RW
2013-06-01 insert address 30-32 Front Street Pontefract West Yorkshire WF8 1NW
2013-06-01 insert address 62 Bekynton Avenue Wells Somerset BA5 3NG
2013-06-01 insert address 63-97 Kensington High Street The Barkers Building London Greater London W8 5SE
2013-06-01 insert address 7a Abington Avenue Northampton Northamptonshire NN1 4NY
2013-06-01 insert address 8-9 The Parade St Albans Road East Hatfield Hertfordshire AL10 0ET
2013-06-01 insert phone 01525 384427
2013-06-01 insert phone 01707 265220
2013-06-01 insert phone 01749 671242
2013-06-01 insert phone 01977 792101
2013-06-01 insert phone 0207 368 4527
2013-05-25 delete general_emails in..@britishfloristassociation.org
2013-05-25 delete email in..@britishfloristassociation.org
2013-05-25 delete index_pages_linkeddomain floristpro.co.uk
2013-05-25 delete index_pages_linkeddomain worldskillsuk.org
2013-05-25 delete source_ip 94.76.235.135
2013-05-25 insert alias Florist Window
2013-05-25 insert index_pages_linkeddomain ticketsource.co.uk
2013-05-25 insert source_ip 109.104.70.50
2013-04-13 insert index_pages_linkeddomain worldskillsuk.org
2013-01-09 update description
2012-12-12 delete address RHS Chelsea 2009 RHS Tatton Park 2009
2012-12-12 delete person Mark Ward
2012-11-15 update statutory_documents DIRECTOR APPOINTED SARAH CUNNINGHAM
2012-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN NOTT
2012-11-11 delete phone 0844 800 7299
2012-11-11 delete phone 0844 800 7332
2012-11-04 delete address the Bethel Convention Centre, Kelvin Way, West Bromwich, B70 7JW
2012-10-26 insert person Mark Ward
2012-10-24 delete person Tina Pound
2012-10-24 insert address the Bethel Convention Centre, Kelvin Way, West Bromwich, B70 7JW
2012-10-24 delete phone 0844 800 7315
2012-10-18 update statutory_documents 29/09/12 NO MEMBER LIST
2012-10-09 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents DIRECTOR APPOINTED SANDIE GRIFFITH
2011-10-27 update statutory_documents 29/09/11 NO MEMBER LIST
2011-08-16 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL WILTON
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON RODGERS
2011-01-05 update statutory_documents ALTER ARTICLES 24/10/2010
2010-11-05 update statutory_documents ARTICLES OF ASSOCIATION
2010-10-12 update statutory_documents 29/09/10 NO MEMBER LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VAN WONDEREN / 29/09/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN NOTT / 29/09/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABEL WILTON / 29/09/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SIMPSON / 29/09/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY TOMLINSON / 29/09/2010
2010-10-07 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents DIRECTOR APPOINTED MR JASON RODGERS
2010-09-20 update statutory_documents SECRETARY APPOINTED MR CARL HODGKINSON
2010-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA WILLSONE
2010-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2010-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL RODDIS
2010-02-23 update statutory_documents ARTICLES OF ASSOCIATION
2009-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2009-11-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 29/09/09 NO MEMBER LIST
2009-05-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW BUTLER
2008-11-28 update statutory_documents DIRECTOR APPOINTED TRACY TOMLINSON
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents DIRECTOR APPOINTED ALAN JOHN DAWSON
2008-11-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID PARRY
2008-09-30 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/08
2008-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA
2007-12-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-04 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/07
2007-08-24 update statutory_documents NEW SECRETARY APPOINTED
2007-07-04 update statutory_documents SECRETARY RESIGNED
2006-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-04 update statutory_documents DIRECTOR RESIGNED
2006-10-04 update statutory_documents DIRECTOR RESIGNED
2006-10-03 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/06
2006-04-07 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/05
2006-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-09 update statutory_documents SECRETARY RESIGNED
2005-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 18-22 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AY
2005-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-01 update statutory_documents NEW SECRETARY APPOINTED
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-13 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/04
2004-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-13 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/03
2003-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-24 update statutory_documents DIRECTOR RESIGNED
2003-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-01 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/02
2002-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-10-05 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/01
2001-10-05 update statutory_documents COMPANY NAME CHANGED THE BRITISH RETAIL AND PROFESSIO NAL FLORISTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 05/10/01
2001-07-20 update statutory_documents DIRECTOR RESIGNED
2001-07-20 update statutory_documents DIRECTOR RESIGNED
2001-07-20 update statutory_documents DIRECTOR RESIGNED
2001-07-20 update statutory_documents DIRECTOR RESIGNED
2001-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-12 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/00
2000-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-11 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/99
1999-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-03 update statutory_documents DIRECTOR RESIGNED
1998-10-26 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/98
1998-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-11 update statutory_documents DIRECTOR RESIGNED
1998-06-11 update statutory_documents DIRECTOR RESIGNED
1997-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-21 update statutory_documents DIRECTOR RESIGNED
1997-10-29 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/97
1997-08-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-13 update statutory_documents DIRECTOR RESIGNED
1997-07-13 update statutory_documents DIRECTOR RESIGNED
1997-07-13 update statutory_documents DIRECTOR RESIGNED
1997-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 18-22 CHURCH STREET GREAT MALVERN WORCS WR14 2AY
1996-09-30 update statutory_documents DIRECTOR RESIGNED
1996-09-30 update statutory_documents DIRECTOR RESIGNED
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/96
1996-09-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-09-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-30 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/96
1996-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/01/97
1996-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-13 update statutory_documents DIRECTOR RESIGNED
1995-10-13 update statutory_documents DIRECTOR RESIGNED
1995-10-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-10-04 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-04 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/95
1995-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-27 update statutory_documents ALTER MEM AND ARTS 02/04/95
1995-07-27 update statutory_documents AUDIT EXEMPTIONS 02/04/95
1994-09-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-30 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/94
1994-07-13 update statutory_documents DIRECTOR RESIGNED
1994-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-15 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/93
1993-05-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1992-10-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION