THE GARDEN & PLANT COMPANY CIRENCESTER LIMITED

41 Rodney Road 41 Rodney Road, GL50 1HX
StatusACTIVE
Company No.02994810
CategoryPrivate Limited Company
Incorporated25 Nov 1994
Age29 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE GARDEN & PLANT COMPANY CIRENCESTER LIMITED is an active private limited company with number 02994810. It was incorporated 29 years, 5 months, 21 days ago, on 25 November 1994. The company address is 41 Rodney Road 41 Rodney Road, GL50 1HX.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-29

Officer name: Patricia Weston

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Weston

Change date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Weston

Change date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr William Weston

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Weston

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Weston

Change date: 2018-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-21

Psc name: Mr William Weston

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Weston

Notification date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Weston

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Weston

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Weston

Change date: 2017-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Mr Jeremy Weston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Weston

Change date: 2009-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 21/06/96 from: strand court 6-8 bath rd cheltenham glous GL53 7LW

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Capital

Type: 88(2)R

Description: Ad 25/11/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 30 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001263
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ILLINGWORTH MECHANICAL LIMITED

BLACKSMITHS COTTAGE,DRONFIELD,S18 7WD

Number:05702206
Status:ACTIVE
Category:Private Limited Company

NEWLINE FASHIONS LIMITED

OFFICE 224,LEICESTER,LE1 6QH

Number:10269717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLLENDINE MOTORS (FRINTON) LIMITED

LOOKERS HOUSE ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:02286403
Status:ACTIVE
Category:Private Limited Company

RMW CONSULTING LIMITED

SUITE 36,LONDON,EC1N 8PG

Number:08256353
Status:ACTIVE
Category:Private Limited Company

SUNWAY CARAVANS LIMITED

MANOR VIEW CHAMBERS 294-296 ASKERN ROAD,DONCASTER,DN5 0QN

Number:11465076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source