Advanced company searchLink opens in new window

GROWING WORKS

Company number 07832832

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 CERTNM Company name changed holme valley gardening network LTD\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
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