- Company Overview for BUD AND LAWN GARDENCARE LTD (10744017)
- Filing history for BUD AND LAWN GARDENCARE LTD (10744017)
- People for BUD AND LAWN GARDENCARE LTD (10744017)
- Registers for BUD AND LAWN GARDENCARE LTD (10744017)
- More for BUD AND LAWN GARDENCARE LTD (10744017)
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) |
---|---|---|---|
21 Oct 2024 | AP01 | Appointment of Mr Lee Anthony Jeffery as a director on 21 October 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Clive Anthony Jeffery on 12 May 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mrs Angela Rosemary Jeffery on 12 May 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mrs Angela Rosemary Jeffery as a person with significant control on 12 May 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr Clive Anthony Jeffery as a person with significant control on 12 May 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 7 Mornington Mews Cowes PO31 8AU England to 5 Langtry Place Castle Road Cowes PO31 7QQ on 21 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | PSC04 | Change of details for Mrs Angela Rosemary Jeffery as a person with significant control on 15 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 66 Greenlands Road East Cowes PO32 6HT United Kingdom to 7 Mornington Mews Cowes PO31 8AU on 15 July 2020 | |
07 May 2020 | PSC04 | Change of details for Mr Clive Anthony Jeffery as a person with significant control on 7 May 2020 | |
07 May 2020 | PSC04 | Change of details for Mrs Angela Rosemary Jeffery as a person with significant control on 7 May 2020 | |
07 May 2020 | CH01 | Director's details changed for Mr Clive Anthony Jeffery on 7 May 2020 | |
07 May 2020 | CH01 | Director's details changed for Mrs Angela Rosemary Jeffery on 7 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 |