Advanced company searchLink opens in new window

GROWELL HORTICULTURE LIMITED

Company number 02862671

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)
03 Dec 2002 403a Declaration of satisfaction of mortgage/charge
26 Oct 2002 363s Return made up to 15/10/02; full list of members
23 Aug 2002 AA Accounts for a small company made up to 31 October 2001
02 Nov 2001 363s Return made up to 15/10/01; full list of members
23 Aug 2001 AA Total exemption small company accounts made up to 31 October 2000
23 Jan 2001 363s Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Aug 2000 AA Accounts for a small company made up to 31 October 1999
30 May 2000 288b Director resigned
14 Feb 2000 363s Return made up to 15/10/99; full list of members
09 Dec 1999 288b Secretary resigned
09 Dec 1999 288a New secretary appointed
09 Dec 1999 288b Director resigned
04 Nov 1999 MEM/ARTS Memorandum and Articles of Association
04 Nov 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Nov 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Nov 1999 122 Div conve 29/10/99
26 Aug 1999 AA Accounts for a small company made up to 31 October 1998
05 Feb 1999 363s Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Sep 1998 AA Accounts for a small company made up to 31 October 1997
16 Dec 1997 363s Return made up to 15/10/97; no change of members
29 Aug 1997 AA Accounts for a small company made up to 31 October 1996
24 Jul 1997 288a New director appointed
19 Jun 1997 395 Particulars of mortgage/charge
09 May 1997 288a New secretary appointed
09 May 1997 287 Registered office changed on 09/05/97 from: 329-333 broadgate house coventry CV1 1NH