About

Registered Number: 06351840
Date of Incorporation: 23/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Fieldside, Gilcrux, Wigton, Cumbria, CA7 2QN

 

Cockermouth & District Garden Services Ltd was registered on 23 August 2007 and are based in Wigton in Cumbria. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, Stewart John 23 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BIRTWISTLE, Cynthia 23 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 12 May 2020
MR01 - N/A 04 March 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.