About

Registered Number: 06024928
Date of Incorporation: 11/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 78 Constantine Road, Colchester, CO3 3DX

 

Having been setup in 2006, Anglian Garden Services Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". There are 2 directors listed as Costello, Sarah, Costello, Ian for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Anglian Garden Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLO, Ian 11 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Sarah 11 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
363a - Annual Return 31 December 2007
MEM/ARTS - N/A 11 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
CERTNM - Change of name certificate 03 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.