- Company Overview for GARDEN WISE FENCING LIMITED (06540660)
- Filing history for GARDEN WISE FENCING LIMITED (06540660)
- People for GARDEN WISE FENCING LIMITED (06540660)
- More for GARDEN WISE FENCING LIMITED (06540660)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
04 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
07 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Joshua James Peter Eaglen as a director on 26 November 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
03 Apr 2018 | PSC04 | Change of details for Simon Smith as a person with significant control on 1 January 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Diana Susan Smith on 1 January 2018 | |
03 Apr 2018 | PSC04 | Change of details for Diana Susan Smith as a person with significant control on 1 January 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Simon Smith on 1 January 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Simon Smith on 1 January 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Diana Susan Smith on 1 January 2018 | |
16 Nov 2017 | AD01 | Registered office address changed from Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 16 November 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates |