ABERFORD BRIDGE PRIVATE GARDENS LIMITED
Company number 01962374
- Company Overview for ABERFORD BRIDGE PRIVATE GARDENS LIMITED (01962374)
- Filing history for ABERFORD BRIDGE PRIVATE GARDENS LIMITED (01962374)
- People for ABERFORD BRIDGE PRIVATE GARDENS LIMITED (01962374)
- More for ABERFORD BRIDGE PRIVATE GARDENS LIMITED (01962374)
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) |
---|---|---|---|
26 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Helen Victoria Murkins on 10 July 2012 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Deborah Antoinette Mcnally on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for John Sunderland on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Lisa Jane Dickinson on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Laurence Mosby on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Lindsey Joanne Culley on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Dr John Alan Tinker on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Maria Louise Diaz Sanchez on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Kevin Vincent Durkin on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Thomas Picton St Vincent Picton Phillipps on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Helen Victoria Murkins on 12 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
16 Apr 2009 | 288c | Director and secretary's change of particulars / thomas picton phillipps / 16/04/2009 | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
29 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 |