- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
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
|
|
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 |