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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 June 2002 | Outstanding |
N/A |