About

Registered Number: 07942713
Date of Incorporation: 09/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House, Great West Road, Brentford, Middlesex, TW8 9DF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.