About

Registered Number: 03761958
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: Battersea House, Battersea Road, Stockport, SK4 3EA,

 

Didsbury Garden Services Ltd was registered on 28 April 1999 and has its registered office in Stockport, it's status at Companies House is "Active". There are 4 directors listed as Merrick, Carmel Marie, Merrick, Simon, Burlington, Ruth Anna, Doctor, Crangate Limited for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRICK, Simon 23 January 2001 - 1
CRANGATE LIMITED 30 November 1999 14 June 2002 1
Secretary Name Appointed Resigned Total Appointments
MERRICK, Carmel Marie 23 January 2001 - 1
BURLINGTON, Ruth Anna, Doctor 30 November 1999 26 January 2001 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 04 April 2011
AA01 - Change of accounting reference date 24 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 February 2010
AA01 - Change of accounting reference date 15 December 2009
363a - Annual Return 29 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 21 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 03 May 2001
CERTNM - Change of name certificate 12 February 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
225 - Change of Accounting Reference Date 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 14 July 2000
CERTNM - Change of name certificate 10 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.