About

Registered Number: 02685960
Date of Incorporation: 10/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 8 Regent Street, Bradford On Tone, Taunton, Somerset, TA4 1HB

 

Westcountry Garden Centres Ltd was founded on 10 February 1992 with its registered office in Taunton in Somerset, it has a status of "Active". We don't currently know the number of employees at this business. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 23 March 2019
CH01 - Change of particulars for director 23 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AD01 - Change of registered office address 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 12 April 2010
CERTNM - Change of name certificate 17 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 14 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 30 April 2003
AUD - Auditor's letter of resignation 10 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
363s - Annual Return 15 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 12 February 1996
AUD - Auditor's letter of resignation 11 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 07 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1993
363s - Annual Return 12 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1992
395 - Particulars of a mortgage or charge 17 April 1992
395 - Particulars of a mortgage or charge 18 March 1992
395 - Particulars of a mortgage or charge 06 March 1992
287 - Change in situation or address of Registered Office 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1999 Outstanding

N/A

Legal charge 15 April 1992 Outstanding

N/A

Debenture 11 March 1992 Outstanding

N/A

Legal charge 02 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.