- Company Overview for DOBBIES GARDEN CENTRES LIMITED (SC010975)
- Filing history for DOBBIES GARDEN CENTRES LIMITED (SC010975)
- People for DOBBIES GARDEN CENTRES LIMITED (SC010975)
- Charges for DOBBIES GARDEN CENTRES LIMITED (SC010975)
- More for DOBBIES GARDEN CENTRES LIMITED (SC010975)
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) |
---|---|---|---|
24 May 2012 | CH01 | Director's details changed for Mr Michael James Iddon on 9 May 2012 | |
15 May 2012 | TM01 | Termination of appointment of Kevin Grace as a director | |
11 May 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 25 | |
02 Apr 2012 | CH01 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 | |
02 Apr 2012 | CH03 | Secretary's details changed for Sharon Mary Brown on 30 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Sharon Mary Brown on 30 March 2012 | |
30 Mar 2012 | CH01 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 | |
30 Mar 2012 | CH01 | Director's details changed for Sharon Mary Brown on 30 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
17 Feb 2012 | CH01 | Director's details changed for Sharon Mary Brown on 16 February 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Timothy James Kentish Barnes on 15 February 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Sharon Mary Brown on 15 February 2012 | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2011 | MAR | Re-registration of Memorandum and Articles | |
27 Sep 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
27 Sep 2011 | RR02 | Re-registration from a public company to a private limited company | |
14 Sep 2011 | TM01 | Termination of appointment of Steven Rigby as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Lucy Neville-Rolfe as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Richard Brasher as a director | |
09 Sep 2011 | AP01 | Appointment of Mr Michael James Iddon as a director | |
09 Sep 2011 | AP01 | Appointment of Mr Kevin Paul Grace as a director | |
09 Aug 2011 | AA | Full accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
31 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 28 | |
30 Jul 2010 | AA | Group of companies' accounts made up to 28 February 2010 |