About

Registered Number: 04677388
Date of Incorporation: 25/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

 

Established in 2003, Garden Products Ltd are based in Hertfordshire, it has a status of "Active". The current directors of this company are Wood, Lucy Mary, Roberts, Suzanne, Hicks, Aaron Vincent, Roberts, Colin Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Lucy Mary 01 March 2010 - 1
HICKS, Aaron Vincent 01 March 2010 04 January 2019 1
ROBERTS, Colin Alan 25 February 2003 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Suzanne 25 February 2003 09 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA01 - Change of accounting reference date 20 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 October 2017
MR01 - N/A 11 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 July 2014
TM02 - Termination of appointment of secretary 09 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 24 July 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 October 2011
SH01 - Return of Allotment of shares 04 October 2011
CH01 - Change of particulars for director 27 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 October 2010
SH01 - Return of Allotment of shares 29 September 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 25 March 2008
225 - Change of Accounting Reference Date 30 April 2007
AA - Annual Accounts 12 April 2007
225 - Change of Accounting Reference Date 12 April 2007
363a - Annual Return 06 March 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 23 June 2004
363s - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.