COUNTRY CARE HORTICULTURAL PRODUCTS LTD

7 & 8 Church Street, Wimborne, BH21 1JH, Dorset
StatusACTIVE
Company No.07416283
CategoryPrivate Limited Company
Incorporated22 Oct 2010
Age13 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

COUNTRY CARE HORTICULTURAL PRODUCTS LTD is an active private limited company with number 07416283. It was incorporated 13 years, 6 months, 22 days ago, on 22 October 2010. The company address is 7 & 8 Church Street, Wimborne, BH21 1JH, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074162830001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Eaton

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Eaton

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mrs Lesley Eaton

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-29

Officer name: Mrs Lesley Eaton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074162830001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Eaton

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD EGG CLOTHING LTD

11 WORCESTER ROAD,LONDON,E17 5QR

Number:11956673
Status:ACTIVE
Category:Private Limited Company

BELZTEL LIMITED

59-60 GROSVENOR STREET,LONDON,W1K 3HZ

Number:08824875
Status:ACTIVE
Category:Private Limited Company

COMICS, GAMES AND COFFEE LIMITED

58 NORTH STREET,CHICHESTER,PO19 1NB

Number:09788437
Status:ACTIVE
Category:Private Limited Company

DELLA (UK) LIMITED

UNIT 4 INDUSTRIAL ESTATE, WALTHAM ROAD,CHELMSFORD,CM3 3AW

Number:03963439
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN DEVELOPMENT LTD

70 HARLINGER STREET,LONDON,SE18 5SZ

Number:09754636
Status:ACTIVE
Category:Private Limited Company

TIM WALKER LIMITED

1 BIRCHWOOD GARDENS,ROTHERHAM,S66 7BT

Number:04040415
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