- Company Overview for BOSTOCK'S GARDEN CENTRE LIMITED (04858528)
- Filing history for BOSTOCK'S GARDEN CENTRE LIMITED (04858528)
- People for BOSTOCK'S GARDEN CENTRE LIMITED (04858528)
- Charges for BOSTOCK'S GARDEN CENTRE LIMITED (04858528)
- More for BOSTOCK'S GARDEN CENTRE LIMITED (04858528)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
26 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
29 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Nov 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | AD01 | Registered office address changed from Jacob's Pool House My Business Centre Ltd 11 West Street Okehampton Devon EX20 1HQ England to Prewley Hub Sourton Down Okehampton EX20 4HT on 10 December 2021 | |
28 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
11 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Nov 2019 | PSC07 | Cessation of Iris Patricia Quinn as a person with significant control on 22 October 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Iris Patricia Quinn as a director on 22 October 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Darren Bostock as a person with significant control on 14 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to Jacob's Pool House My Business Centre Ltd 11 West Street Okehampton Devon EX20 1HQ on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mrs Iris Patricia Quinn as a person with significant control on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Frederick Albert Bostock as a person with significant control on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Darren Bostock as a person with significant control on 14 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mrs Iris Patricia Quinn on 14 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Frederick Albert Bostock on 14 September 2018 |