- Company Overview for SHOOTS GARDEN CENTRES LIMITED (02621875)
- Filing history for SHOOTS GARDEN CENTRES LIMITED (02621875)
- People for SHOOTS GARDEN CENTRES LIMITED (02621875)
- Charges for SHOOTS GARDEN CENTRES LIMITED (02621875)
- More for SHOOTS GARDEN CENTRES LIMITED (02621875)
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) |
---|---|---|---|
19 May 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 July 2011 | |
19 May 2011 | AP03 | Appointment of Steven Palmer as a secretary | |
19 May 2011 | TM01 | Termination of appointment of James Malcolm as a director | |
19 May 2011 | TM02 | Termination of appointment of Piers Mummery as a secretary | |
19 May 2011 | TM01 | Termination of appointment of Piers Mummery as a director | |
20 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for James John Malcolm on 1 January 2010 | |
17 Feb 2010 | AA | Full accounts made up to 31 August 2009 | |
06 Aug 2009 | 363a | Return made up to 19/06/09; full list of members | |
17 Jul 2009 | AA | Full accounts made up to 31 August 2008 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
19 Feb 2009 | CERTNM | Company name changed shoots washington LTD.\certificate issued on 20/02/09 | |
19 Nov 2008 | 363a | Return made up to 19/06/08; full list of members | |
01 Jul 2008 | AA | Full accounts made up to 31 August 2007 | |
25 Jul 2007 | 395 | Particulars of mortgage/charge | |
09 Jul 2007 | AA | Full accounts made up to 31 August 2006 | |
26 Jun 2007 | 363a | Return made up to 19/06/07; full list of members | |
26 Oct 2006 | 363a | Return made up to 19/06/06; full list of members | |
15 Jun 2006 | AA | Accounts for a small company made up to 31 August 2005 | |
05 Oct 2005 | 363a | Return made up to 19/06/05; full list of members | |
11 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Dec 2004 | 287 | Registered office changed on 11/12/04 from: 3 woodlands avenue weybourne farnham surrey GU9 9EY | |
11 Dec 2004 | 288a | New director appointed | |
11 Dec 2004 | 288a | New secretary appointed;new director appointed |