GARDENERS WORLD AND BUILDING SUPPLIES LIMITED
Company number 02220924
- Company Overview for GARDENERS WORLD AND BUILDING SUPPLIES LIMITED (02220924)
- Filing history for GARDENERS WORLD AND BUILDING SUPPLIES LIMITED (02220924)
- People for GARDENERS WORLD AND BUILDING SUPPLIES LIMITED (02220924)
- Charges for GARDENERS WORLD AND BUILDING SUPPLIES LIMITED (02220924)
- More for GARDENERS WORLD AND BUILDING SUPPLIES LIMITED (02220924)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
10 Dec 2024 | PSC04 | Change of details for Mr Anthony Arthur Smith as a person with significant control on 30 November 2024 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Dec 2023 | CH01 | Director's details changed for Jason Michael Smith on 14 December 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Stuart Paul Smith on 14 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
14 Dec 2023 | AD01 | Registered office address changed from Signal Hayes Road Sutton Coldfield West Midlands B76 2RR United Kingdom to Gardeners World and Building Supplies Limited Signal Hayes Road Sutton Coldfield West Midlands B76 2RR on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Anthony Arthur Smith on 14 December 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Jason Michael Smith on 12 December 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Ann Smith as a director on 30 November 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Stuart Paul Smith on 12 December 2023 | |
13 Dec 2023 | PSC04 | Change of details for Mr Anthony Arthur Smith as a person with significant control on 30 November 2023 | |
12 Dec 2023 | TM02 | Termination of appointment of Ann Smith as a secretary on 30 November 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Anthony Arthur Smith on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from 74 Tamworth Road Dosthill Tamworth Staffordshire B77 1LA to Signal Hayes Road Sutton Coldfield West Midlands B76 2RR on 12 December 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates |