THE GARDEN CENTRE LIMITED
Status | ACTIVE |
Company No. | 00483759 |
Category | Private Limited Company |
Incorporated | 24 Jun 1950 |
Age | 73 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE GARDEN CENTRE LIMITED is an active private limited company with number 00483759. It was incorporated 73 years, 11 months, 11 days ago, on 24 June 1950. The company address is 1 Crabtree Close 1 Crabtree Close, Stourbridge, DY9 0PU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Paul Cartwright
Notification date: 2022-04-06
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Louise Pottinger
Notification date: 2022-04-06
Documents
Change sail address company with old address new address
Date: 15 Jun 2022
Category: Address
Type: AD02
New address: 1 Crabtree Close Hagley Stourbridge DY9 0PU
Old address: Brook House Himbleton Near Droitwich Worcs WR9 7LQ
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
New address: 1 Crabtree Close Hagley Stourbridge DY9 0PU
Change date: 2021-07-08
Old address: The Brook House Harrow Lane Himbleton Droitwich Worcestershire WR9 7LQ
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr Peter Raymond Cartwright
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Gillian Cartwright
Change date: 2021-07-01
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Gillian Cartwright
Change date: 2021-07-01
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Mr Peter Raymond Cartwright
Documents
Change person secretary company with change date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-01
Officer name: Mrs Elizabeth Gillian Cartwright
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Change person director company with change date
Date: 07 Jun 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Louise Pottinger
Change date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-23
Officer name: Claire Louise Pottinger
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-23
Officer name: Mr John Paul Cartwright
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-29
Officer name: Claire Louise Pottinger
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Legacy
Date: 15 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Legacy
Date: 23 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Move registers to sail company
Date: 24 Jun 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: Vulcan House Hayes Lane Lye Stourbridge West Midlands DY9 8QT
Change date: 2010-02-26
Documents
Accounts with accounts type small
Date: 21 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 08/10/03 from: rhodesia works, west street quarry bank brierley hill west midlands, DY5 2DT
Documents
Accounts with accounts type full
Date: 22 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Miscellaneous
Date: 20 Jun 2002
Category: Miscellaneous
Type: MISC
Description: Re sec 394
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; no change of members
Documents
Resolution
Date: 24 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Certificate change of name company
Date: 28 Nov 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stevens bros.(cradley heath)limi ted\certificate issued on 29/11/94
Documents
Accounts with accounts type full
Date: 16 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; no change of members
Documents
Accounts with accounts type full
Date: 05 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 18 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/91; no change of members
Documents
Some Companies
ASTON ARCHITECTURAL ALUMINIUM LIMITED
LYNX HOUSE,NORTHWOOD,HA6 1PQ
Number: | 08480708 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHARNCLIFFE CLOSE,GLOSSOP,SK13 1QE
Number: | 04982565 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11732734 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HIGH STREET,SUFFOLK, IPSWICH,IP6 8AL
Number: | 11899970 |
Status: | ACTIVE |
Category: | Private Limited Company |
248B PRESTWICK ROAD,,
Number: | SL003683 |
Status: | ACTIVE |
Category: | Limited Partnership |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 07644699 |
Status: | ACTIVE |
Category: | Private Limited Company |