Bach Flower Remedies Ltd was registered on 08 April 1993 and are based in Wimbledon, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAMSELL, Muriel | 16 December 1993 | 16 December 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKS, Karen Dawn | 21 November 2012 | 31 January 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 22 May 2020 | |
MA - Memorandum and Articles | 22 May 2020 | |
MR01 - N/A | 21 May 2020 | |
CS01 - N/A | 08 April 2020 | |
MR01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 25 May 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 06 May 2016 | |
RESOLUTIONS - N/A | 13 April 2016 | |
MR01 - N/A | 23 March 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 26 April 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
TM02 - Termination of appointment of secretary | 11 February 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 11 April 2014 | |
MR01 - N/A | 07 March 2014 | |
MR04 - N/A | 05 March 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AP01 - Appointment of director | 22 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
TM02 - Termination of appointment of secretary | 22 November 2012 | |
AP03 - Appointment of secretary | 22 November 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 27 September 2011 | |
RESOLUTIONS - N/A | 28 July 2011 | |
SH19 - Statement of capital | 28 July 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 July 2011 | |
CAP-SS - N/A | 28 July 2011 | |
AR01 - Annual Return | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 26 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH03 - Change of particulars for secretary | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 21 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
363a - Annual Return | 11 April 2006 | |
353 - Register of members | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
AA - Annual Accounts | 21 October 2005 | |
287 - Change in situation or address of Registered Office | 22 August 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 08 May 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 27 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 1999 | |
363s - Annual Return | 02 May 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 11 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1998 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 30 April 1997 | |
288 - N/A | 04 October 1996 | |
288 - N/A | 04 October 1996 | |
AA - Annual Accounts | 01 October 1996 | |
363s - Annual Return | 26 April 1996 | |
288 - N/A | 12 January 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 19 April 1995 | |
AA - Annual Accounts | 27 October 1994 | |
SA - Shares agreement | 07 June 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 07 June 1994 | |
363s - Annual Return | 05 May 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 February 1994 | |
288 - N/A | 09 February 1994 | |
RESOLUTIONS - N/A | 24 January 1994 | |
RESOLUTIONS - N/A | 24 January 1994 | |
RESOLUTIONS - N/A | 24 January 1994 | |
123 - Notice of increase in nominal capital | 24 January 1994 | |
395 - Particulars of a mortgage or charge | 14 January 1994 | |
395 - Particulars of a mortgage or charge | 14 January 1994 | |
RESOLUTIONS - N/A | 13 January 1994 | |
88(2)P - N/A | 13 January 1994 | |
288 - N/A | 09 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 January 1994 | |
287 - Change in situation or address of Registered Office | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
288 - N/A | 09 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 1994 | |
123 - Notice of increase in nominal capital | 09 January 1994 | |
RESOLUTIONS - N/A | 07 January 1994 | |
RESOLUTIONS - N/A | 07 January 1994 | |
RESOLUTIONS - N/A | 07 January 1994 | |
CERTNM - Change of name certificate | 15 December 1993 | |
NEWINC - New incorporation documents | 08 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2020 | Outstanding |
N/A |
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 22 March 2016 | Outstanding |
N/A |
A registered charge | 28 February 2014 | Outstanding |
N/A |
Debenture | 30 November 2010 | Fully Satisfied |
N/A |
Debenture | 11 February 2003 | Fully Satisfied |
N/A |
Supplemental legal charge | 07 January 1994 | Fully Satisfied |
N/A |
Debenture | 07 January 1994 | Fully Satisfied |
N/A |