Advanced company searchLink opens in new window

HYDROGARDEN LIMITED

Company number 03104989

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)
19 Oct 2015 SH03 Purchase of own shares.
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 43,226
02 Sep 2015 TM01 Termination of appointment of Michael David Hughes as a director on 20 August 2015
12 Jun 2015 AA Full accounts made up to 31 December 2014
02 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 48,080
18 Aug 2014 AA Full accounts made up to 31 December 2013
27 May 2014 MEM/ARTS Memorandum and Articles of Association
22 Nov 2013 AP01 Appointment of Jonathan Mark Aldridge as a director
10 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 48,080
09 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
07 Mar 2013 AA Full accounts made up to 31 October 2012
28 Jan 2013 CH01 Director's details changed for Michael David Hughes on 28 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Barry Patrick Geaney on 28 January 2013
25 Jan 2013 CH01 Director's details changed for Stuart Mark Green on 25 January 2013
25 Jan 2013 CH03 Secretary's details changed for Barry Patrick Geaney on 25 January 2013
26 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a medium company made up to 31 October 2011
11 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a small company made up to 31 October 2010
26 Jan 2011 CH01 Director's details changed for Mr Barry Patrick Geaney on 25 January 2011
26 Jan 2011 CH01 Director's details changed for Mr Barry Patrick Geaney on 25 January 2011
26 Jan 2011 CH03 Secretary's details changed for Barry Patrick Geaney on 25 January 2011
26 Jan 2011 CH03 Secretary's details changed for Barry Patrick Geaney on 25 January 2011
14 Dec 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Michael David Hughes on 21 September 2010