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)
26 Oct 2001 88(2)R Ad 15/10/01--------- £ si 7000@1=7000 £ ic 42000/49000
19 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2001 288a New director appointed
19 Oct 2001 288a New director appointed
19 Oct 2001 288a New director appointed
19 Oct 2001 288b Director resigned
22 Jan 2001 AA Accounts for a small company made up to 31 October 2000
27 Sep 2000 363s Return made up to 21/09/00; full list of members
07 Jun 2000 288a New director appointed
21 Jan 2000 AA Accounts for a small company made up to 31 October 1999
09 Nov 1999 288b Director resigned
11 Oct 1999 363s Return made up to 21/09/99; full list of members
29 Jul 1999 CERTNM Company name changed growell distribution LIMITED\certificate issued on 30/07/99
11 May 1999 AUD Auditor's resignation
06 May 1999 287 Registered office changed on 06/05/99 from: 61 bedford street leamington spa warwickshire CV32 5DN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/05/99 from: 61 bedford street leamington spa warwickshire CV32 5DN
03 Feb 1999 AA Full accounts made up to 31 October 1998
06 Oct 1998 AA Accounts for a small company made up to 31 October 1997
21 Sep 1998 363s Return made up to 21/09/98; full list of members
28 Apr 1998 288a New secretary appointed
28 Apr 1998 288b Secretary resigned
23 Sep 1997 363s Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Sep 1997 AA Accounts for a small company made up to 31 October 1996
12 Aug 1997 88(2)R Ad 23/05/97--------- £ si 36000@1=36000 £ ic 6000/42000
22 Jul 1997 287 Registered office changed on 22/07/97 from: 329-333 broadgate house coventry CV1 1NH