Advanced company searchLink opens in new window

BODNANT GARDEN NURSERY LIMITED

Company number 02072096

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)
06 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 688,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 688,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for The Rt Hon Lady Ann Lindsay Aberconway on 23 October 2012
24 Oct 2012 CH01 Director's details changed for Caroline Jane Mclaren on 23 October 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Stephen John Dixon as a director
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 688,000
24 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
01 Sep 2009 287 Registered office changed on 01/09/2009 from saffrey champness city tower piccadilly plaza manchester M1 4BT
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Sep 2008 363a Return made up to 29/09/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from saffery champness, the warrant house, high street altrincham cheshire WA14 1PZ
29 Jan 2008 287 Registered office changed on 29/01/08 from: bodnant tal-y-cafn colwyn bay conwy LL28 5RE
22 Nov 2007 363a Return made up to 28/09/07; full list of members
18 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Mar 2007 288b Director resigned