About

Registered Number: 04421828
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Active
Registered Address: 70 Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT

 

Founded in 2002, Mark Barber Contract Gardeners Ltd have registered office in Bournemouth, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Mark Roy 22 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Melanie 22 April 2002 15 March 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 June 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 29 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 07 April 2010
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
225 - Change of Accounting Reference Date 12 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
287 - Change in situation or address of Registered Office 30 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.