Advanced company searchLink opens in new window

WYEVALE GARDEN CENTRES G&L LIMITED

Company number 03465908

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)
24 Dec 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 034659080012
11 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 28,938,316.5
11 Nov 2015 AD02 Register inspection address has been changed from Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group Syon Park Brentford Middlesex
10 Nov 2015 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF on 10 November 2015
10 Nov 2015 AD04 Register(s) moved to registered office address The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF
17 Sep 2015 CH01 Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014
13 Jul 2015 AA Full accounts made up to 28 December 2014
20 May 2015 TM01 Termination of appointment of David Colin Murray as a director on 31 March 2015
19 May 2015 AD01 Registered office address changed from C/O Dave Murray Nursery House Smallway Congresbury Bristol BS49 5AA to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 May 2015
02 Feb 2015 AD03 Register(s) moved to registered inspection location Syon Park London Road Brentford Middlesex TW8 8JF
02 Feb 2015 AD02 Register inspection address has been changed to Syon Park London Road Brentford Middlesex TW8 8JF
20 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 28,938,316.5
10 Oct 2014 CERTNM Company name changed the garden and leisure group LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
10 Oct 2014 CONNOT Change of name notice
26 Sep 2014 AA Full accounts made up to 29 December 2013
29 May 2014 TM01 Termination of appointment of John Kenneth Moseley as a director on 28 February 2014
20 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 28,938,316.5
13 Nov 2013 TM01 Termination of appointment of Neville Lyons Prest as a director on 14 September 2013
05 Nov 2013 AD01 Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013
16 Oct 2013 MR01 Registration of charge 034659080012
16 Oct 2013 MR01 Registration of charge 034659080013
10 Oct 2013 MISC Section 519
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 TM01 Termination of appointment of Daniel Metivet as a director on 14 September 2013
04 Oct 2013 TM02 Termination of appointment of Neville Lyons Prest as a secretary on 14 September 2013