Based in Bedford, Autumn Flowers (Bedford) Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Hall, Amy, Hall, Danny Andrew Wilson, Schurek, Anne, Chapman, Julia Ann, Williams, Graham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Amy | 02 November 2011 | - | 1 |
CHAPMAN, Julia Ann | 24 September 2003 | 02 November 2011 | 1 |
WILLIAMS, Graham | 16 February 2007 | 02 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Danny Andrew Wilson | 02 November 2011 | 14 June 2012 | 1 |
SCHUREK, Anne | 14 June 2012 | 31 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 23 March 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
TM02 - Termination of appointment of secretary | 07 October 2019 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 04 October 2017 | |
AA01 - Change of accounting reference date | 28 July 2017 | |
AA - Annual Accounts | 28 October 2016 | |
CH01 - Change of particulars for director | 11 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2016 | |
CS01 - N/A | 10 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
TM02 - Termination of appointment of secretary | 10 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
AD01 - Change of registered office address | 04 July 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 29 September 2014 | |
CH01 - Change of particulars for director | 20 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 01 October 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AP03 - Appointment of secretary | 18 June 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AP01 - Appointment of director | 28 December 2011 | |
AP03 - Appointment of secretary | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AA01 - Change of accounting reference date | 03 November 2011 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 22 September 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2008 | |
AA - Annual Accounts | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
363a - Annual Return | 28 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 31 October 2005 | |
287 - Change in situation or address of Registered Office | 21 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
NEWINC - New incorporation documents | 24 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 December 2011 | Outstanding |
N/A |
Rent deposit deed | 19 October 2007 | Outstanding |
N/A |