COUNTRYSIDE CONTRACTORS AND GARDENS LIMITED
Company number 09052150
- Company Overview for COUNTRYSIDE CONTRACTORS AND GARDENS LIMITED (09052150)
- Filing history for COUNTRYSIDE CONTRACTORS AND GARDENS LIMITED (09052150)
- People for COUNTRYSIDE CONTRACTORS AND GARDENS LIMITED (09052150)
- More for COUNTRYSIDE CONTRACTORS AND GARDENS LIMITED (09052150)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
28 Feb 2023 | AA01 | Current accounting period shortened from 31 May 2023 to 31 March 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Miss Victoria Henderson on 22 November 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 130 High Street Marlborough Wiltshire SN8 1LZ on 26 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Jonathan Richard Poulter as a director on 5 April 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Jonathan Richard Poulter on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Miss Victoria Henderson on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr Jonathan Richard Poulter on 19 October 2015 |