About

Registered Number: 04909672
Date of Incorporation: 24/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Exchange Building, St. Cuthberts Street, Bedford, MK40 3JG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2011 Outstanding

N/A

Rent deposit deed 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.