About

Registered Number: 04736753
Date of Incorporation: 16/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Brookdale 41 Clarence Road, Chesterfield, Derbyshire, S40 1LH

 

Unstone Garden Centre Ltd was founded on 16 April 2003 with its registered office in Derbyshire, it's status is listed as "Active". There are 2 directors listed for this organisation. We don't currently know the number of employees at Unstone Garden Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Mark Anthony 07 May 2003 - 1
BROOKES, Jason Clive 07 May 2003 14 May 2018 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
PSC07 - N/A 06 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 20 May 2019
RESOLUTIONS - N/A 15 February 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 May 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 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
225 - Change of Accounting Reference Date 01 July 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.