Advanced company searchLink opens in new window

GARDEN WISE FENCING LIMITED

Company number 06540660

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 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
  • GBP 111
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