TIMOTHY DUNN FLOWERS LIMITED

03396298
1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE FINCHLEY LONDON N3 2FG

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2024 officers Change of particulars for director (Mr Timothy William Dunn) 2 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2024 accounts Annual Accounts 9 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 10 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 10 Buy now
29 Nov 2021 officers Change of particulars for director (Mr Timothy William Dunn) 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 10 Buy now
21 Aug 2020 officers Change of particulars for secretary (Jacqueline Dunn) 1 Buy now
21 Aug 2020 officers Change of particulars for director (Mr Timothy William Dunn) 2 Buy now
21 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 mortgage Registration of a charge 29 Buy now
12 May 2020 accounts Annual Accounts 9 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
19 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2018 accounts Annual Accounts 8 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
22 Mar 2016 accounts Annual Accounts 8 Buy now
24 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
20 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 officers Change of particulars for director (Timothy William Dunn) 2 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
31 Jul 2009 annual-return Return made up to 26/06/09; full list of members 2 Buy now
30 Jul 2009 address Location of debenture register 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from effra house, 34 high street ewell surrey KT17 1RW 1 Buy now
30 Jul 2009 address Location of register of members 1 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
10 Sep 2008 accounts Annual Accounts 11 Buy now
11 Jan 2008 accounts Annual Accounts 9 Buy now
30 Aug 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: arkenis house, brook way leatherhead surrey KT22 7NA 1 Buy now
30 Aug 2007 address Location of debenture register 1 Buy now
30 Aug 2007 address Location of register of members 1 Buy now
21 Aug 2006 annual-return Return made up to 26/06/06; full list of members 2 Buy now
21 Aug 2006 address Location of register of members 1 Buy now
01 Jun 2006 accounts Annual Accounts 5 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 208 barnett wood lane ashtead surrey KT21 2DB 1 Buy now
07 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2005 accounts Annual Accounts 10 Buy now
27 Jun 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
15 Sep 2004 annual-return Return made up to 26/06/04; full list of members 6 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: 220 fulham palace road london W6 9NT 1 Buy now
08 Jun 2004 annual-return Return made up to 26/06/03; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 10 Buy now
12 Dec 2002 accounts Annual Accounts 10 Buy now
29 Jul 2002 annual-return Return made up to 26/06/02; full list of members 6 Buy now
21 Feb 2002 accounts Annual Accounts 10 Buy now
11 Jul 2001 annual-return Return made up to 26/06/01; full list of members 6 Buy now
11 Jul 2001 officers Secretary resigned;director resigned 2 Buy now
11 Jul 2001 officers New secretary appointed 2 Buy now
17 Jan 2001 accounts Annual Accounts 9 Buy now
22 Mar 2000 accounts Annual Accounts 9 Buy now
23 Aug 1999 annual-return Return made up to 26/06/99; no change of members 4 Buy now
17 Mar 1999 accounts Annual Accounts 9 Buy now
20 Aug 1998 annual-return Return made up to 26/06/98; full list of members 6 Buy now
25 Jul 1997 capital Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Jul 1997 address Location of register of members 1 Buy now
08 Jul 1997 officers Director resigned 1 Buy now
08 Jul 1997 officers Secretary resigned 1 Buy now
08 Jul 1997 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 1997 officers New director appointed 2 Buy now
26 Jun 1997 incorporation Incorporation Company 12 Buy now