BARTLEY'S FLOWERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2515 November 2025 NewCompulsory strike-off action has been discontinued

View Document

15/11/2515 November 2025 NewCompulsory strike-off action has been discontinued

View Document

14/11/2514 November 2025 NewRegistered office address changed from The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR England to 259 Croydon Road Croydon Road Beckenham BR3 3PS on 2025-11-14

View Document

14/11/2514 November 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 5 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN ENGLAND

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 16-18 UPLAND ROAD LONDON SE22 9GG

View Document

26/08/1526 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW

View Document

18/10/1118 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HARMER / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: THE PRINT WORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS SURREY TW9 3QA

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DELIVERY EXT'D 3 MTH 31/07/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 45 FLEMING MEAD MITCHAM SURREY CR4 3LY

View Document

11/12/0311 December 2003 DELIVERY EXT'D 3 MTH 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 S366A DISP HOLDING AGM 06/07/01

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/05/0313 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS; AMEND

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/05/0223 May 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company