FLOWERVISION BIRMINGHAM - History of Changes


DateDescription
2023-04-15 delete person Tim Holsey
2023-04-15 delete phone 07557 872572
2023-04-15 insert person Emily Heath
2023-04-15 insert phone 07946069344
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 delete source_ip 51.195.142.49
2022-09-07 insert source_ip 45.152.249.9
2022-03-08 delete source_ip 83.143.186.83
2022-03-08 insert source_ip 51.195.142.49
2021-12-07 delete address 4 BEDSTER GARDENS WEST MOLESEY SURREY KT8 1SZ
2021-12-07 insert address 7 HILLSIDE CHARD ENGLAND TA20 1JF
2021-12-07 update registered_address
2021-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2021 FROM 4 BEDSTER GARDENS WEST MOLESEY SURREY KT8 1SZ
2021-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2021 FROM 7 HILLSIDE 7 HILLSIDE CHARD SOMERSET TA20 1JF ENGLAND
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-15 delete address Eurovision Song Contest 2021 Rotterdam
2021-06-13 insert address Eurovision Song Contest 2021 Rotterdam
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2020-10-30 update accounts_next_due_date 2020-12-31 => 2020-10-31
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-03 insert about_pages_linkeddomain t.co
2018-02-03 insert contact_pages_linkeddomain t.co
2018-02-03 insert index_pages_linkeddomain t.co
2018-02-03 insert management_pages_linkeddomain t.co
2017-12-25 delete about_pages_linkeddomain t.co
2017-12-25 delete contact_pages_linkeddomain t.co
2017-12-25 delete index_pages_linkeddomain t.co
2017-12-25 delete management_pages_linkeddomain t.co
2017-11-21 insert about_pages_linkeddomain t.co
2017-11-21 insert contact_pages_linkeddomain t.co
2017-11-21 insert index_pages_linkeddomain t.co
2017-11-21 insert management_pages_linkeddomain t.co
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-06 update person_identity_version ADRIANUS CORNELIS VAN DUIJVENVOORDE: 0001 => 0002
2017-11-06 update person_identity_version ONNO PETER MARTENS: 0001 => 0002
2017-11-06 update personal_address This information is on record
2017-11-06 update personal_address This information is on record
2017-11-06 update personal_address This information is on record
2017-10-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANUS CORNELIS VAN DUIJVENVOORDE / 25/09/2017
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ONNO PETER MARTENS / 25/09/2017
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TEUNIS DE MOOIJ / 25/09/2017
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-05-18 insert about_pages_linkeddomain duyvenvoorde.nl
2017-05-18 insert about_pages_linkeddomain flowervision.co.uk
2017-05-18 insert about_pages_linkeddomain flowervisionanglia.co.uk
2017-05-18 insert about_pages_linkeddomain flowervisionbristol.co.uk
2017-05-18 insert about_pages_linkeddomain flowervisionlancashire.co.uk
2017-05-18 insert about_pages_linkeddomain flowervisionnottingham.co.uk
2017-05-18 insert about_pages_linkeddomain flowervisionreutlingen.de
2017-05-18 insert about_pages_linkeddomain flowervisionsouthampton.co.uk
2017-05-18 insert about_pages_linkeddomain flowervisionweb.com
2017-05-18 insert about_pages_linkeddomain hortipole.fr
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-07 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-14 update statutory_documents 16/08/15 FULL LIST
2014-10-07 delete address 4 BEDSTER GARDENS WEST MOLESEY SURREY UNITED KINGDOM KT8 1SZ
2014-10-07 insert address 4 BEDSTER GARDENS WEST MOLESEY SURREY KT8 1SZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-29 update statutory_documents 16/08/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 11 => 12
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-08-08 => 2015-09-30
2014-08-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/12/2013
2013-09-06 update returns_last_madeup_date 2013-04-01 => 2013-08-16
2013-09-06 update returns_next_due_date 2014-04-29 => 2014-09-13
2013-08-20 update statutory_documents 16/08/13 FULL LIST
2013-07-04 delete otherexecutives ROBERT NICHOLAS DAVISON
2013-07-04 delete person ROBERT NICHOLAS DAVISON
2013-07-04 insert otherexecutives ADRIANUS CORNELIS VAN DUIJVENVOORDE
2013-07-04 insert otherexecutives ONNO PETER MARTENS
2013-07-04 insert otherexecutives TEUNIS DE MOOIJ
2013-07-04 insert person ADRIANUS CORNELIS VAN DUIJVENVOORDE
2013-07-04 insert person ONNO PETER MARTENS
2013-07-04 insert person TEUNIS DE MOOIJ
2013-07-04 update number_of_registered_officers 1 => 3
2013-06-25 insert sic_code 46220 - Wholesale of flowers and plants
2013-06-25 update returns_last_madeup_date null => 2013-04-01
2013-06-25 update returns_next_due_date 2013-12-06 => 2014-04-29
2013-04-24 update statutory_documents 01/04/13 FULL LIST
2013-04-02 update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 100
2013-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON
2013-03-29 update statutory_documents DIRECTOR APPOINTED MR ADRIANUS CORNELIS VAN DUIJVENVOORDE
2013-03-29 update statutory_documents DIRECTOR APPOINTED MR ONNO PETER MARTENS
2013-03-29 update statutory_documents DIRECTOR APPOINTED MR TEUNIS DE MOOIJ
2012-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION