About

Registered Number: 05156943
Date of Incorporation: 17/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: South Lodge, Winchfield, Hartley Wintley, Hampshire, RG27 8BX

 

Mike Garwood Ltd was registered on 17 June 2004 and are based in Hampshire, it's status is listed as "Active". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARWOOD, Michael Frank 21 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 06 May 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
225 - Change of Accounting Reference Date 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.