About

Registered Number: 04692340
Date of Incorporation: 10/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Walderslade Acc Services Unit 20, Hopewell Business Centre 105, Hopewell Drive Chatham, Kent, ME5 7DX

 

The Nail Garden Ltd was founded on 10 March 2003. Hardy, Dudley Cecil, Wood, Lisa are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Lisa 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Dudley Cecil 10 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 March 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 14 December 2004
225 - Change of Accounting Reference Date 24 June 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.