- Company Overview for GARDENING EXPRESS LIMITED (05202816)
- Filing history for GARDENING EXPRESS LIMITED (05202816)
- People for GARDENING EXPRESS LIMITED (05202816)
- Charges for GARDENING EXPRESS LIMITED (05202816)
- More for GARDENING EXPRESS LIMITED (05202816)
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) |
---|---|---|---|
15 Feb 2017 | TM02 | Termination of appointment of Margaret Elizabeth Bonnett as a secretary on 11 August 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 1 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
30 Oct 2014 | AD01 | Registered office address changed from 1436 London Road Leigh on Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
04 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
01 Nov 2012 | CH03 | Secretary's details changed for Mrs Margaret Elizabeth Bonnett on 21 June 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Christopher Denis Bonnett on 21 June 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Sep 2010 | AP03 | Appointment of Mrs Margaret Elizabeth Bonnett as a secretary | |
03 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Christopher Denis Bonnett on 9 August 2010 | |
03 Sep 2010 | AD02 | Register inspection address has been changed | |
17 Jun 2010 | TM02 | Termination of appointment of Amanda Hudson as a secretary | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 |