GARDENCARE CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 05177183 |
Category | Private Limited Company |
Incorporated | 12 Jul 2004 |
Age | 19 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GARDENCARE CONTRACTING LIMITED is an active private limited company with number 05177183. It was incorporated 19 years, 10 months, 16 days ago, on 12 July 2004. The company address is Unit 7 Vulcan House Unit 7 Vulcan House, Wallington, SM6 7AH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Apr 2024
Action Date: 20 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-20
Old address: Central Nursery Old Kingston Road, Worcester Park Surrey KT4 7QH
New address: Unit 7 Vulcan House Restmor Way Wallington SM6 7AH
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bartholomew Patrick
Termination date: 2021-07-16
Documents
Termination secretary company with name termination date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-16
Officer name: Bart Anthony Patrick
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Confirmation statement with updates
Date: 13 Aug 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc William Michael Patrick
Change date: 2013-07-15
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change person secretary company with change date
Date: 09 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-01
Officer name: Bart Anthony Patrick
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 30 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/01/05
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BANGKOK HOUSE ENTERPRISE LIMITED
42A HYTHE BRIDGE STREET,OXFORD,OX1 2EP
Number: | 10585013 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM AIRPORT (FINANCE) PLC
DIAMOND HOUSE,BIRMINGHAM,B26 3QJ
Number: | 04061664 |
Status: | ACTIVE |
Category: | Public Limited Company |
EGM PROPERTY MANAGEMENT LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 07819902 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LARKFIELD,BROADWAY,WR12 7NL
Number: | 06208509 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRISTOL ROAD,BRIGHTON,BN2 1AP
Number: | 02155174 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE BRITISH COUNCIL FOR THERAPEUTIC INTERVENTIONS WITH CHILDREN LTD
18 FAIRLEAS,SITTINGBOURNE,ME10 4LS
Number: | 07940096 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |