Advanced company searchLink opens in new window

WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED

Company number 08537498

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 2017 AA Full accounts made up to 25 December 2016
28 Sep 2017 MR01 Registration of charge 085374980004, created on 20 September 2017
26 Sep 2017 MR01 Registration of charge 085374980003, created on 20 September 2017
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
25 May 2017 CH03 Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017
06 Apr 2017 CH01 Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
17 Feb 2017 AUD Auditor's resignation
02 Nov 2016 TM01 Termination of appointment of Justin Matthew King as a director on 31 October 2016
23 Sep 2016 RP04TM01 Second filing for the termination of Kevin Michael Bradshaw as a director
22 Sep 2016 RP04TM01 Second filing for the termination of Nils Olin Steinmeyer as a director
22 Sep 2016 AA Full accounts made up to 27 December 2015
26 Aug 2016 AP01 Appointment of Mr Justin Matthew King as a director on 18 August 2016
26 Aug 2016 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016
26 Aug 2016 AP03 Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Anthony Gerald Jones on 22 July 2016
19 Jul 2016 TM02 Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016
31 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,250,001
25 Apr 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
25 Apr 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
24 Mar 2016 AP01 Appointment of Mr Roger Mclaughlan as a director on 10 March 2016
23 Mar 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
25 Feb 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 February 2016
25 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
17 Sep 2015 CH01 Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014
13 Jul 2015 AA Full accounts made up to 28 December 2014