BEN'S GARDEN SERVICES LTD

1 Highbury Close 1 Highbury Close, New Malden, KT3 5BY, England
StatusACTIVE
Company No.07908774
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

BEN'S GARDEN SERVICES LTD is an active private limited company with number 07908774. It was incorporated 12 years, 4 months, 21 days ago, on 13 January 2012. The company address is 1 Highbury Close 1 Highbury Close, New Malden, KT3 5BY, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

New address: 1 Highbury Close Highbury Close New Malden KT3 5BY

Old address: 170 Elgar Avenue Surbiton KT5 9JY England

Change date: 2023-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 170 Elgar Avenue Surbiton KT5 9JY

Old address: 170 Elgar Avenue Elgar Avenue Surbiton KT5 9JY England

Change date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 288 Raeburn Avenue Surbiton KT5 9EF England

Change date: 2018-04-26

New address: 170 Elgar Avenue Elgar Avenue Surbiton KT5 9JY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Phillips

Change date: 2017-01-09

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 12 Jan 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mrs Vanessa Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: Flat 2 49 King Charles Road Surbiton Surrey KT5 8PF

New address: 288 Raeburn Avenue Surbiton KT5 9EF

Change date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 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: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

New address: Flat 2 49 King Charles Road Surbiton Surrey KT5 8PF

Old address: Flat 2 49 King Charles Road Flat 2 49 King Charles Road Surbiton Surrey KT5 8PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 11 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Phillips

Change date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 11 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Phillips

Change date: 2013-05-11

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Phillips

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: Flat 2 49 King Charles Road King Charles Road Surbiton Surrey KT5 8PF England

Change date: 2013-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Old address: Flat 106 Alwyn Court Maple Road Surbiton KT6 4DR England

Change date: 2013-07-24

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: Flat 106 Maple Road Alwyn Court Surbiton KT6 4DR England

Change date: 2012-01-30

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED

BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX

Number:07088434
Status:ACTIVE
Category:Private Limited Company

DAVIES RAIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11624457
Status:ACTIVE
Category:Private Limited Company

G K D WALMLEY LIMITED

43 WALMLEY ROAD,BIRMINGHAM,B76 1NP

Number:09408260
Status:ACTIVE
Category:Private Limited Company

INTERVATIONS LIMITED

70 BRIDLE CLOSE,PAIGNTON,TQ4 7ST

Number:03464678
Status:ACTIVE
Category:Private Limited Company

QAZZIAN DEVELOPMENTS LTD

90A HIGH STREET,BERKHAMSTED,HP4 2BL

Number:11601201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TERRYS TIMBER LIMITED

35 REGENT ROAD,LIVERPOOL,L5 9SR

Number:01395782
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