Date | Description |
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 |