Advanced company searchLink opens in new window

GARDEN BUILDINGS CENTRES LTD

Company number 03684172

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)
09 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
07 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
13 Oct 2020 TM01 Termination of appointment of Jeremy Simon Baggaley as a director on 2 October 2020
21 Sep 2020 AD01 Registered office address changed from Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX United Kingdom to Unit 19 Blythe Park Cresswell Stoke-on-Trent ST11 9rd on 21 September 2020
01 Nov 2019 AD01 Registered office address changed from Unit 19 Blythe Park Cresswell Stoke-on-Trent England to Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX on 1 November 2019
17 Oct 2019 PSC02 Notification of Tgp Holdings Limited as a person with significant control on 11 October 2019
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/11/2018
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/11/2017
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/11/2016
16 Oct 2019 AD01 Registered office address changed from Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX England to Unit 19 Blythe Park Cresswell Stoke-on-Trent on 16 October 2019
15 Oct 2019 PSC07 Cessation of Robert Brocklehurst as a person with significant control on 11 October 2019
15 Oct 2019 PSC07 Cessation of Stephen Wood as a person with significant control on 11 October 2019
15 Oct 2019 TM02 Termination of appointment of Stephen Wood as a secretary on 11 October 2019
15 Oct 2019 TM01 Termination of appointment of Robert Brocklehurst as a director on 11 October 2019
15 Oct 2019 TM01 Termination of appointment of Stephen Wood as a director on 11 October 2019
15 Oct 2019 AP01 Appointment of Mr Jeremy Simon Baggaley as a director on 11 October 2019
15 Oct 2019 AP01 Appointment of Mr Richard Michael Baggaley as a director on 11 October 2019
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018