Founded in 2012, Wyevale Garden Centres Capital Ltd are based in Brentford, it's status is listed as "Active". Wyevale Garden Centres Capital Ltd has 3 directors listed as Bourlet, Mary Elizabeth, Harradine-greene, Laura, Ward, Elizabeth Ann in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURLET, Mary Elizabeth | 24 August 2016 | 01 February 2018 | 1 |
HARRADINE-GREENE, Laura | 01 February 2018 | 07 May 2020 | 1 |
WARD, Elizabeth Ann | 11 February 2016 | 13 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 19 May 2020 | |
TM02 - Termination of appointment of secretary | 07 May 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 19 February 2020 | |
AD01 - Change of registered office address | 06 January 2020 | |
RESOLUTIONS - N/A | 06 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 November 2019 | |
SH19 - Statement of capital | 06 November 2019 | |
CAP-SS - N/A | 06 November 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AP01 - Appointment of director | 18 January 2019 | |
TM01 - Termination of appointment of director | 26 November 2018 | |
CS01 - N/A | 15 February 2018 | |
TM02 - Termination of appointment of secretary | 01 February 2018 | |
AP03 - Appointment of secretary | 01 February 2018 | |
SH01 - Return of Allotment of shares | 08 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
CH03 - Change of particulars for secretary | 25 May 2017 | |
RP04CS01 - N/A | 15 May 2017 | |
AUD - Auditor's letter of resignation | 17 February 2017 | |
CS01 - N/A | 14 February 2017 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
AP03 - Appointment of secretary | 26 August 2016 | |
AP01 - Appointment of director | 26 August 2016 | |
AP01 - Appointment of director | 26 August 2016 | |
AA - Annual Accounts | 01 August 2016 | |
TM02 - Termination of appointment of secretary | 19 July 2016 | |
AP03 - Appointment of secretary | 10 March 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
AA - Annual Accounts | 13 July 2015 | |
TM01 - Termination of appointment of director | 10 July 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
CERTNM - Change of name certificate | 10 October 2014 | |
CONNOT - N/A | 10 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
SH01 - Return of Allotment of shares | 11 October 2013 | |
AA01 - Change of accounting reference date | 19 September 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AR01 - Annual Return | 11 March 2013 | |
SH01 - Return of Allotment of shares | 03 May 2012 | |
RESOLUTIONS - N/A | 28 March 2012 | |
TM01 - Termination of appointment of director | 08 March 2012 | |
CERTNM - Change of name certificate | 06 March 2012 | |
CONNOT - N/A | 06 March 2012 | |
NEWINC - New incorporation documents | 09 February 2012 |