Advanced company searchLink opens in new window

BRIDGEMERE NURSERIES TRADING LIMITED

Company number 03282244

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)
17 May 2016 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016
17 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
24 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
24 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
24 Feb 2016 AD01 Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016
01 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
01 Dec 2015 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 1 December 2015
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
12 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 Dec 2014 AD01 Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 12 December 2014
26 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
09 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
25 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
25 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
25 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
25 Oct 2012 AP03 Appointment of Mr Nils Olin Steinmeyer as a secretary
25 Oct 2012 TM02 Termination of appointment of Antonia Jenkinson as a secretary
27 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 May 2012 CC04 Statement of company's objects