Advanced company searchLink opens in new window

GARDEN BUILDINGS CENTRES LTD

Company number 03684172

Filter by category

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)
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 AD01 Registered office address changed from Gbc Commercial Office 32/33 Commerce House 2 Carlton Boulevard Lincoln Lincolnshire LN2 4WJ England to Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX on 13 December 2018
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/10/2019.
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/10/2019.
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Mar 2017 AD01 Registered office address changed from John Yelland & Company 22 Sansome Walk Worcester WR1 1LS to Gbc Commercial Office 32/33 Commerce House 2 Carlton Boulevard Lincoln Lincolnshire LN2 4WJ on 3 March 2017
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/10/2019.
14 Nov 2016 CH01 Director's details changed for Robert Brocklehurst on 9 November 2016
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
08 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 CH01 Director's details changed for Robert Brocklehurst on 23 May 2012
23 May 2012 CERTNM Company name changed the garden building centre LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
06 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Stephen Wood on 1 January 2011
06 Dec 2011 CH03 Secretary's details changed for Stephen Wood on 1 January 2011
20 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders