About

Registered Number: 04403149
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW

 

West Somerset Garden Centre Ltd was registered on 25 March 2002, it's status in the Companies House registry is set to "Active". 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
SHOULDERS, Rodney Philip 25 March 2002 19 February 2008 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Diane 31 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 April 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 14 April 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 28 March 2003
395 - Particulars of a mortgage or charge 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
225 - Change of Accounting Reference Date 08 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.