Advanced company searchLink opens in new window

ORNAMENTAL PLANTS LIMITED

Company number 03004156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 510,750
24 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
15 May 2013 TM01 Termination of appointment of Shirley Hunter as a director
25 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Michael James Brookes on 25 January 2013
16 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
15 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
19 Nov 2010 AP01 Appointment of Shirley Ann Hunter as a director
03 Sep 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Christopher James Brookes on 22 February 2010
22 Feb 2010 CH01 Director's details changed for Ian William Howard on 22 February 2010
22 Feb 2010 CH01 Director's details changed for Paul Hooper on 22 February 2010
31 Jul 2009 AA Full accounts made up to 31 December 2008
01 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
16 Dec 2008 363a Return made up to 29/11/08; full list of members
22 Sep 2008 AA Accounts for a small company made up to 31 March 2008
09 Sep 2008 288a Director appointed paul hooper
09 Sep 2008 288a Director appointed christopher james brookes
06 Dec 2007 395 Particulars of mortgage/charge
06 Dec 2007 363a Return made up to 29/11/07; full list of members
23 Oct 2007 AA Accounts for a small company made up to 31 March 2007