About

Registered Number: 04877378
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Gardenbusters Ltd was registered on 26 August 2003. We do not know the number of employees at the business. The current directors of this company are listed as Brough, Darren, Brough, Darren John, Nash, David John, Nash, Edna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Darren John 14 July 2020 - 1
NASH, David John 26 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROUGH, Darren 01 June 2014 - 1
NASH, Edna 26 August 2003 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 14 July 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 31 January 2018
CH03 - Change of particulars for secretary 31 January 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 16 October 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
AA - Annual Accounts 01 June 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.