About

Registered Number: 04487255
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Worcester Garden Ltd, The Park Farm Park Gate, Kidderminster Road Bromsgrove, Worcestershire, B61 9AL

 

Based in Kidderminster Road Bromsgrove in Worcestershire, Worcester Garden Ltd was established in 2002, it has a status of "Active". Worcester Garden Ltd has no directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 August 2018
CH03 - Change of particulars for secretary 09 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 July 2017
CH03 - Change of particulars for secretary 30 September 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 21 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 July 2006
363s - Annual Return 05 July 2006
MISC - Miscellaneous document 03 May 2006
MISC - Miscellaneous document 03 May 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
OC - Order of Court 26 April 2006
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 22 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 27 January 2003
MEM/ARTS - N/A 27 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2007 Outstanding

N/A

Debenture 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.