THE FEDERATION OF BRITISH BONSAI SOCIETIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/04/243 April 2024 Registered office address changed from 21 Severn Avenue Hinckley LE10 0YD England to The Woodlands Walmley Road Sutton Coldfield B76 1QX on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Annette Thompson as a secretary on 2024-03-24

View Document

03/04/243 April 2024 Appointment of Dr. Malcolm John Wynne Hughes as a secretary on 2024-03-24

View Document

08/04/238 April 2023 Termination of appointment of Denise Joy Baum-Pick as a secretary on 2023-04-08

View Document

08/04/238 April 2023 Registered office address changed from 17 Church View Church View Warton Tamworth Staffordshire B79 0JP to 21 Severn Avenue Hinckley LE10 0YD on 2023-04-08

View Document

08/04/238 April 2023 Micro company accounts made up to 2022-12-31

View Document

08/04/238 April 2023 Appointment of Mrs Annette Thompson as a secretary on 2023-04-02

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Termination of appointment of David Cheshire as a director on 2022-03-20

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/04/2225 April 2022 Appointment of Mr Kim Turton as a director on 2022-03-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MR DAVID CHESHIRE

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUGHES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 01/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 01/04/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHESHIRE

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MRS DENISE JOY BAUM-PICK

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR BARRY WALKER

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 38 ST PHILIPS ROAD IPPER STRATTON SWINDON WILTSHIRE SN2 7QH

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD BOLTON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY REGINALD BOLTON

View Document

29/04/1429 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR DAVID CHESHIRE

View Document

03/04/143 April 2014 01/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

04/04/134 April 2013 01/04/13 NO MEMBER LIST

View Document

08/03/138 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

02/04/122 April 2012 01/04/12 NO MEMBER LIST

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / REG BOLTON / 31/03/2011

View Document

01/04/111 April 2011 01/04/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 01/04/10

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED DR MALCOLM JOHN WYNNE HUGHES

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED ANTHONY JOHN INGLES ALLEN

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM FRIEDEN 32 GILES CLOSE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2TH

View Document

08/03/108 March 2010 SECRETARY APPOINTED REGINALD ARTHUR BOLTON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ESLINGER

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ESLINGER

View Document

25/10/0925 October 2009 25/03/08

View Document

25/10/0925 October 2009 25/03/09

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR AUGUSTA PENNY

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

10/02/0610 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 3 MOOR END EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2HN

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/05/0415 May 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: THE WOODLANDS NEW HALL DRIVE WALMLEY SUTTON COLDFIELD WEST MIDS B76 1QX

View Document

05/05/005 May 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/04/997 April 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 ANNUAL RETURN MADE UP TO 25/03/98

View Document

08/06/978 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/978 June 1997 ANNUAL RETURN MADE UP TO 25/03/97

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/03/9622 March 1996 ANNUAL RETURN MADE UP TO 25/03/96

View Document

31/03/9531 March 1995 ANNUAL RETURN MADE UP TO 25/03/95

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/10/9413 October 1994 AUDITOR'S RESIGNATION

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 ANNUAL RETURN MADE UP TO 21/04/94

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 15 EASTBURY AVENUE ROCHFORD ESSEX SS4 1SE

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 ANNUAL RETURN MADE UP TO 21/04/93

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 ANNUAL RETURN MADE UP TO 21/04/92

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/05/9120 May 1991 ANNUAL RETURN MADE UP TO 21/04/91

View Document

21/03/9021 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 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