- Company Overview for D. H. WATER GARDENS LIMITED (02220671)
- Filing history for D. H. WATER GARDENS LIMITED (02220671)
- People for D. H. WATER GARDENS LIMITED (02220671)
- Charges for D. H. WATER GARDENS LIMITED (02220671)
- More for D. H. WATER GARDENS LIMITED (02220671)
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) |
---|---|---|---|
07 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Feb 2015 | TM02 | Termination of appointment of Fran Hallett as a secretary on 6 February 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
15 Feb 2013 | AP01 | Appointment of Mr David Frazer Pugh as a director | |
19 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
17 Nov 2011 | AP03 | Appointment of Ms Fran Hallett as a secretary | |
17 Nov 2011 | TM02 | Termination of appointment of Damien Goldsmith as a secretary | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from D H Water Gardens Ltd Wildmoor Lane Sherfield-on-Loddon Hook Hants RG27 0HA on 20 September 2011 | |
23 May 2011 | TM01 | Termination of appointment of Stephen Poole as a director | |
21 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
10 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AD01 | Registered office address changed from 5 Orchard Gardens Teignmouth Devon TQ14 8DP on 17 May 2010 | |
06 Apr 2010 | AP03 | Appointment of Mr Damien Hedley William Goldsmith as a secretary | |
06 Apr 2010 | TM02 | Termination of appointment of Patricia Goldsmith as a secretary | |
19 Mar 2010 | AP01 | Appointment of Mr Stephen Andrew Poole as a director |