HORTICULTURAL SUPPLIES LTD
Status | ACTIVE |
Company No. | 05646773 |
Category | Private Limited Company |
Incorporated | 06 Dec 2005 |
Age | 18 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HORTICULTURAL SUPPLIES LTD is an active private limited company with number 05646773. It was incorporated 18 years, 5 months, 26 days ago, on 06 December 2005. The company address is The Yard Somersham Road The Yard Somersham Road, Ipswich, IP8 4NS, Suffolk.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 May 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-28
Officer name: Michael John Bertrand Heath
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 10 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 10 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: Inghams Barn Valley Road Little Blakenham Ipswich Suffolk IP8 4LR
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 28 Jul 2011
Action Date: 15 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-15
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Joan Doris Heath
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-25
Officer name: Andrea Margaret Taylor
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 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: 14 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-15
Old address: Inghams Farm Barn Little Blakenham Ipswich Suffolk IP8 4LR
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Andrea Margaret Taylor
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Bertrand Heath
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss victoria joan doris heath
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary elizabeth heath
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 03/10/07 from: j p webster & co., Hales green farm, litchmere lane loddon norfolk NR14 6QW
Documents
Legacy
Date: 03 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/12/05
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 PARK FARM CLOSE,HENLOW,SG16 6DE
Number: | 10125706 |
Status: | ACTIVE |
Category: | Private Limited Company |
1168 MELTON ROAD,LEICESTER,LE7 2HB
Number: | 09506486 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEIDI FINANCE HOLDINGS (UK) LIMITED
25 GRESHAM STREET,,EC2V 7HN
Number: | 01212279 |
Status: | ACTIVE |
Category: | Private Limited Company |
STYLEHURST, SMITH HILL,DEVON,TQ14 9QT
Number: | 05798983 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 FIRLE CRESCENT,LEWES,BN7 1QG
Number: | 10715449 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SANDPIPER COURT HARRINGTON LANE,EXETER,EX4 8NS
Number: | 08800843 |
Status: | ACTIVE |
Category: | Community Interest Company |