About

Registered Number: 04393916
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Mongewell House, Mongewell, Wallingford, OX10 8BU,

 

Founded in 2002, Abc Garden Services Ltd are based in Wallingford, it's status is listed as "Active". This company has 2 directors listed as Smith, Andrew Robert, Read, Brian Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Robert 13 March 2002 - 1
READ, Brian Kenneth 13 March 2002 02 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 25 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 19 March 2004
395 - Particulars of a mortgage or charge 07 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 24 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.