Advanced company searchLink opens in new window

WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED

Company number 08537498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,250,001
10 Jun 2015 AD01 Registered office address changed from The Garden Centre Group Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 June 2015
10 Oct 2014 CERTNM Company name changed garden centre acquisitions LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
10 Oct 2014 CONNOT Change of name notice
26 Sep 2014 AA Full accounts made up to 29 December 2013
12 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,250,001
01 Apr 2014 AP01 Appointment of Mr Stephen Thomas Murphy as a director
27 Mar 2014 MR01 Registration of charge 085374980001
27 Mar 2014 MR01 Registration of charge 085374980002
21 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 9,250,001.00
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 10,250,001
19 Sep 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 1,250,001
30 May 2013 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
21 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted