Advanced company searchLink opens in new window

GARDEN BEST BUYS LIMITED

Company number 07251414

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)
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 90
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 90
23 May 2015 MR04 Satisfaction of charge 072514140002 in full
21 Jul 2014 AD01 Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
12 Mar 2014 MR01 Registration of charge 072514140002
03 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
08 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
21 Feb 2011 AA01 Current accounting period extended from 31 May 2011 to 30 September 2011
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2010 AD01 Registered office address changed from Central House Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 24 June 2010
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 90
24 May 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2010
24 May 2010 AP01 Appointment of Mr John Edward Hurst as a director
24 May 2010 TM01 Termination of appointment of Jonathon Round as a director
21 May 2010 AP01 Appointment of Ms Lindy Carter as a director
21 May 2010 AP01 Appointment of Ms Tina Michelle Carter as a director
12 May 2010 NEWINC Incorporation