- Company Overview for ORNAMENTAL PLANTS LIMITED (03004156)
- Filing history for ORNAMENTAL PLANTS LIMITED (03004156)
- People for ORNAMENTAL PLANTS LIMITED (03004156)
- Charges for ORNAMENTAL PLANTS LIMITED (03004156)
- Insolvency for ORNAMENTAL PLANTS LIMITED (03004156)
- More for ORNAMENTAL PLANTS LIMITED (03004156)
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
|
|
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 |