Advanced company searchLink opens in new window

BIG STONE RIVER GARDEN CENTRE LIMITED

Company number 07221918

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)
28 Sep 2016 AA Micro company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
15 Apr 2016 TM01 Termination of appointment of Gareth William Cotton as a director on 14 April 2016
10 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
26 Apr 2010 AP03 Appointment of Trevor Davey as a secretary
26 Apr 2010 AP01 Appointment of Roy Matthew Jarrett as a director
26 Apr 2010 AP01 Appointment of Gareth William Cotton as a director
13 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Apr 2010 NEWINC Incorporation