- Company Overview for GROWING WORKS (07832832)
- Filing history for GROWING WORKS (07832832)
- People for GROWING WORKS (07832832)
- More for GROWING WORKS (07832832)
| 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) |
|---|---|---|---|
| 30 Jun 2017 | AP01 | Appointment of Mr Byron Jones as a director on 13 June 2017 | |
| 30 Jun 2017 | AD01 | Registered office address changed from Wooldale Independent Cooperative Society 50-52 Wooldale Road Holmfirth West Yorkshire HD9 1QJ to Hope Bank Works Woodhead Road Honley Holmfirth HD9 6PF on 30 June 2017 | |
| 09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 08 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
| 06 Nov 2016 | TM01 | Termination of appointment of Jillian Mary Johnson as a director on 31 March 2016 | |
| 10 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
| 01 Dec 2015 | AR01 | Annual return made up to 2 November 2015 no member list | |
| 01 Dec 2015 | TM01 | Termination of appointment of Charles Henry Rowland as a director on 1 September 2015 | |
| 01 Dec 2015 | AP01 | Appointment of Ms Dawn Marie Pitt as a director on 12 May 2015 | |
| 01 Dec 2015 | AP01 | Appointment of Mr Adam Chambers as a director on 12 May 2015 | |
| 01 Dec 2015 | TM01 | Termination of appointment of Abigail Diane Andiyapan as a director on 23 August 2015 | |
| 19 Dec 2014 | AR01 | Annual return made up to 2 November 2014 no member list | |
| 17 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
| 26 Oct 2014 | AP01 | Appointment of Miss Abigail Diane Andiyapan as a director on 19 August 2014 | |
| 20 Oct 2014 | TM01 | Termination of appointment of Patricia Whalley as a director on 29 May 2014 | |
| 20 Oct 2014 | TM01 | Termination of appointment of Mark Wilfred Dickinson as a director on 6 June 2014 | |
| 09 Sep 2014 | CC04 | Statement of company's objects | |
| 09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
| 03 Sep 2014 | CERTNM |
Company name changed holme valley gardening network LTD\certificate issued on 03/09/14
|
|
| 03 Sep 2014 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
| 03 Sep 2014 | CONNOT | Change of name notice | |
| 09 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
| 26 Nov 2013 | AR01 | Annual return made up to 2 November 2013 no member list | |
| 26 Nov 2013 | TM01 | Termination of appointment of Deborah Sykes as a director | |
| 26 Nov 2013 | TM01 | Termination of appointment of Ian Morris as a director |