- Company Overview for RUXLEY MANOR GARDEN CENTRE LTD (01170687)
- Filing history for RUXLEY MANOR GARDEN CENTRE LTD (01170687)
- People for RUXLEY MANOR GARDEN CENTRE LTD (01170687)
- Charges for RUXLEY MANOR GARDEN CENTRE LTD (01170687)
- More for RUXLEY MANOR GARDEN CENTRE LTD (01170687)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
16 Mar 2015 | CH01 | Director's details changed for James Sebastian Evans on 1 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Andrew Richard Brodie Evans on 1 March 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Andrew Richard Brodie Evans on 1 June 2014 | |
05 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
31 Oct 2013 | TM01 | Termination of appointment of Ernest Evans as a director | |
13 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
13 Jul 2013 | CH01 | Director's details changed for Mr Andrew Richard Brodie Evans on 6 March 2013 | |
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Aug 2010 | AUD | Auditor's resignation | |
07 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Andrew Richard Brodie Evans on 14 October 2009 | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from ruxley manor nursery maidstone rd sidcup kent DA14 5BQ |