About

Registered Number: 04429586
Date of Incorporation: 01/05/2002 (22 years ago)
Company Status: Active
Registered Address: Column House, London Road, Shrewsbury, Shropshire, SY2 6NN,

 

Established in 2002, Garden Square Ltd have registered office in Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Corfield, Robert Charles, Corfield, Tina Elizabeth, Wassell, David George, Wassell, Doreen May are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORFIELD, Robert Charles 01 May 2002 - 1
CORFIELD, Tina Elizabeth 06 April 2012 - 1
WASSELL, David George 01 May 2002 01 April 2009 1
WASSELL, Doreen May 01 May 2002 05 April 2012 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 April 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
225 - Change of Accounting Reference Date 23 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.