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)
04 Oct 2013 TM01 Termination of appointment of Bruno Lanthier as a director on 14 September 2013
04 Oct 2013 TM01 Termination of appointment of Carol Paris as a director on 14 September 2013
04 Oct 2013 AP03 Appointment of Mr Nils Olin Steinmeyer as a secretary on 14 September 2013
04 Oct 2013 AP01 Appointment of Mr Kevin Michael Bradshaw as a director on 14 September 2013
04 Oct 2013 AP01 Appointment of Mr Nils Olin Steinmeyer as a director on 14 September 2013
02 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2013 CC04 Statement of company's objects
01 Oct 2013 AD01 Registered office address changed from Nursery House Smallway Congresbury Bristol BS49 5AA on 1 October 2013
23 Sep 2013 AUD Auditor's resignation
11 Sep 2013 MR04 Satisfaction of charge 10 in full
11 Sep 2013 MR04 Satisfaction of charge 9 in full
11 Sep 2013 MR04 Satisfaction of charge 8 in full
17 Aug 2013 MR01 Registration of charge 034659080011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
03 Aug 2013 MR04 Satisfaction of charge 7 in full
03 Aug 2013 MR04 Satisfaction of charge 6 in full
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
01 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
25 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9