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)
06 Mar 2017 CH01 Director's details changed for Mr Simon Smith on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Mrs Diana Susan Smith on 6 March 2017
08 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 110
21 Jan 2016 CH01 Director's details changed for Mrs Diana Susan Eaglen on 21 January 2016
03 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 110
12 Nov 2014 AD01 Registered office address changed from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT England to Wellington Office Stratfield Saye Reading Berkshire RG7 2BT on 12 November 2014
31 Oct 2014 AD01 Registered office address changed from Overdene House 49 Church Street Theale Berkshire RG7 5BX to C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT on 31 October 2014
09 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Apr 2014 CH01 Director's details changed for Mrs Diana Susan Eaglen on 5 November 2013
19 Apr 2014 CH01 Director's details changed for Mr Simon Smith on 5 November 2013
19 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 110
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 110
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Apr 2013 CH01 Director's details changed for Mr Simon Smith on 1 January 2013
16 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jan 2013 AP01 Appointment of Mrs Diana Susan Eaglen as a director
26 Oct 2012 AD01 Registered office address changed from Springbank Brewery Common Mortimer Reading Berkshire RG7 3JE England on 26 October 2012
24 Oct 2012 CH01 Director's details changed for Mr Simon Smith on 3 September 2012
24 Oct 2012 AD01 Registered office address changed from 17 New Street Stratfield Saye Reading Berkshire RG7 2EN on 24 October 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders