BLOSSOM AND WREN LTD

Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from 58 Greenvale Drive Timsbury BA2 0HP United Kingdom to Innovation Centre, Carpenter House Broad Quay Bath Bath and North East Somerset BA1 1UD on 2024-02-14

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED DR PETER NUTTALL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ANN JEFFERY

View Document

18/03/1818 March 2018 DIRECTOR APPOINTED MRS ZOE ANN JEFFERY

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/185 February 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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