Advanced company searchLink opens in new window

THE WALLED GARDEN AT BEESTON FIELDS LIMITED

Company number 07966791

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)
27 Jun 2018 CH01 Director's details changed for Mr Alexander Gordon Wright on 27 June 2018
27 Jun 2018 PSC04 Change of details for Mrs Philippa Mary Marshall as a person with significant control on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Old Drive Wollaton Road Beeston Nottinghamshire NG9 3DD on 27 June 2018
27 Jun 2018 PSC04 Change of details for Mr Alexander Gordon Wright as a person with significant control on 27 June 2018
27 Jun 2018 PSC04 Change of details for Mrs Cheryl Angela English as a person with significant control on 27 June 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
29 Mar 2012 AP01 Appointment of Alexander Wright as a director
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 99
29 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
19 Mar 2012 AP03 Appointment of Philippa Mary Marshall as a secretary
19 Mar 2012 AP01 Appointment of Philippa Mary Marshall as a director
19 Mar 2012 AP01 Appointment of Cheryl Angela English as a director
05 Mar 2012 TM02 Termination of appointment of Jo Holt as a secretary
05 Mar 2012 TM01 Termination of appointment of Claire Spencer as a director
27 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted