- Company Overview for WESTWOOD GARDEN CENTRE LIMITED (05110406)
- Filing history for WESTWOOD GARDEN CENTRE LIMITED (05110406)
- People for WESTWOOD GARDEN CENTRE LIMITED (05110406)
- Charges for WESTWOOD GARDEN CENTRE LIMITED (05110406)
- Insolvency for WESTWOOD GARDEN CENTRE LIMITED (05110406)
- More for WESTWOOD GARDEN CENTRE LIMITED (05110406)
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) |
---|---|---|---|
28 Jun 2010 | AD01 | Registered office address changed from C/O Linton Tweeds Limited Shaddon Mills Shaddongate Carlisle CA2 5TZ on 28 June 2010 | |
28 Jun 2010 | AA01 | Current accounting period extended from 31 August 2010 to 28 February 2011 | |
28 Jun 2010 | AP01 | Appointment of Sharon Mary Brown as a director | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Keith David Walker on 10 November 2009 | |
14 May 2010 | CH03 | Secretary's details changed for Mr Keith David Walker on 10 November 2009 | |
14 May 2010 | CH01 | Director's details changed for Bruce Cuthbert Walker on 23 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Apr 2009 | 363a | Return made up to 23/04/09; full list of members | |
28 May 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
19 May 2008 | 363a | Return made up to 23/04/08; full list of members | |
19 May 2008 | 288c | Director and secretary's change of particulars / keith walker / 31/08/2007 | |
29 Aug 2007 | 363s |
Return made up to 23/04/07; no change of members
|
|
09 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
06 Oct 2006 | 395 | Particulars of mortgage/charge | |
08 May 2006 | 363s | Return made up to 23/04/06; full list of members | |
24 Feb 2006 | 287 | Registered office changed on 24/02/06 from: 6 paternoster row carlisle cumbria CA3 8TT | |
29 Dec 2005 | AA | Total exemption small company accounts made up to 31 August 2005 | |
16 Dec 2005 | 225 | Accounting reference date extended from 30/04/05 to 31/08/05 | |
01 Jun 2005 | 363s | Return made up to 23/04/05; full list of members | |
19 May 2004 | 88(2)R | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 | |
18 May 2004 | 288b | Secretary resigned | |
18 May 2004 | 288b | Director resigned |