Advanced company searchLink opens in new window

WYEVALE GARDEN CENTRES LIMITED

Company number 00662286

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2012 CC04 Statement of company's objects
29 Sep 2011 AA Full accounts made up to 26 December 2010
09 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mrs Lorraine Anne Robertson on 8 June 2011
09 Jun 2011 CH01 Director's details changed for Mr Stephen John Pitcher on 7 June 2011
07 Mar 2011 AD01 Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX England on 7 March 2011
08 Oct 2010 TM01 Termination of appointment of Richard Kozlowski as a director
25 Aug 2010 AA Full accounts made up to 27 December 2009
13 Jul 2010 CC04 Statement of company's objects
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
16 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
13 May 2010 TM01 Termination of appointment of David Pierpoint as a director
13 May 2010 TM01 Termination of appointment of David Pierpoint as a director
31 Mar 2010 AP01 Appointment of Mrs Lorraine Anne Robertson as a director
30 Mar 2010 AP01 Appointment of Mr Stephen Pitcher as a director
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie 22/12/2009
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
20 Nov 2009 SH19 Statement of capital on 20 November 2009
  • GBP 6,450
20 Nov 2009 SH08 Change of share class name or designation
20 Nov 2009 SH02 Consolidation of shares on 19 November 2009
20 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 19/11/2009
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
21 Jul 2009 MEM/ARTS Memorandum and Articles of Association
17 Jul 2009 287 Registered office changed on 17/07/2009 from c/o wyevale garden centres 258 bath road slough berkshire SL1 4DX