- Company Overview for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- Filing history for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- People for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- Charges for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- Insolvency for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
- More for WYEVALE GARDEN CENTRES G&L LIMITED (03465908)
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) |
---|---|---|---|
11 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Carol Paris on 1 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Daniel Metivet on 1 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for John Kenneth Moseley on 1 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Neville Lyons Prest on 1 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Bruno Lanthier on 1 October 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for Neville Lyons Prest on 1 October 2010 | |
16 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for David Colin Murray on 18 November 2009 | |
18 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
10 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
17 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
02 Oct 2008 | AUD | Auditor's resignation | |
18 Jun 2008 | 288c | Director's change of particulars / carol paris / 04/06/2008 | |
07 Apr 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
20 Dec 2007 | 363a | Return made up to 10/11/07; full list of members | |
20 Dec 2007 | 288b | Director resigned | |
21 Oct 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
01 Sep 2007 | 395 | Particulars of mortgage/charge | |
01 Sep 2007 | 395 | Particulars of mortgage/charge | |
18 Jun 2007 | 288a | New director appointed | |
01 Dec 2006 | 395 | Particulars of mortgage/charge | |
23 Nov 2006 | 363a | Return made up to 10/11/06; full list of members |