Advanced company searchLink opens in new window

WYEVALE GARDEN CENTRES LIMITED

Company number 00662286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2013 CH01 Director's details changed for Mr Stephen John Pitcher on 26 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Stephen Thomas Murphy on 26 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Kevin Michael Bradshaw on 26 July 2013
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
24 Oct 2012 AP01 Appointment of Mr Stephen Thomas Murphy as a director
24 Oct 2012 TM01 Termination of appointment of Lorraine Robertson as a director
24 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
24 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
24 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
24 Oct 2012 AP03 Appointment of Mr Nils Olin Steinmeyer as a secretary
24 Oct 2012 TM02 Termination of appointment of Antonia Jenkinson as a secretary
27 Sep 2012 AA Full accounts made up to 25 December 2011
03 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012
03 Jul 2012 CH01 Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012
03 Jul 2012 CH03 Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 May 2012 MG01 Duplicate mortgage certificatecharge no:9
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 9
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association