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)
09 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
10 Oct 2006 403a Declaration of satisfaction of mortgage/charge
10 Oct 2006 403a Declaration of satisfaction of mortgage/charge
26 Jun 2006 288c Director's particulars changed
17 Nov 2005 363a Return made up to 10/11/05; full list of members
04 Oct 2005 AA Group of companies' accounts made up to 31 December 2004
29 Dec 2004 363s Return made up to 10/11/04; full list of members
02 Nov 2004 AA Group of companies' accounts made up to 31 December 2003
20 Sep 2004 288a New director appointed
03 Feb 2004 288b Director resigned
03 Feb 2004 288b Director resigned
30 Jan 2004 AA Group of companies' accounts made up to 31 December 2002
17 Dec 2003 363s Return made up to 10/11/03; full list of members
21 Oct 2003 287 Registered office changed on 21/10/03 from: 3 sheldon square london W2 6PS
02 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
02 Oct 2003 88(2)R Ad 01/01/02-31/12/02 £ si 8248361@.5
23 Dec 2002 287 Registered office changed on 23/12/02 from: mitre house 177 regent street london W1R 8BB
23 Dec 2002 363s Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
15 Nov 2002 AA Group of companies' accounts made up to 31 December 2001
15 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
15 Apr 2002 88(2)R Ad 05/04/02--------- £ si 8618155@.5=4309077 £ ic 20505057/24814134
06 Dec 2001 88(2)R Ad 29/06/01--------- £ si 6521063@.5
06 Dec 2001 MISC Amending 882R
06 Dec 2001 363s Return made up to 10/11/01; full list of members
26 Oct 2001 AA Group of companies' accounts made up to 31 December 2000