About

Registered Number: 05739541
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Collow Cottage, East Torrington, Market Rasen, Lincolnshire, LN8 5SE

 

Based in Lincolnshire, Tony Ward Garden Furniture Ltd was founded on 13 March 2006, it's status in the Companies House registry is set to "Active". This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIERLEIN, Adam 13 December 2017 - 1
BIERLEIN, Claire 06 April 2018 - 1
WARD, Anthony Arthur 13 March 2006 06 April 2018 1
WARD, Lyn 13 March 2006 06 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BIERLEIN, Claire 06 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 11 May 2018
PSC01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
PSC07 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
AP03 - Appointment of secretary 18 April 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
225 - Change of Accounting Reference Date 15 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.