GARDNERS MEADOW LIMITED

03331247
THE OLD LABORATORY, THE OLD LABORATORY, FIRST FLOOR PADDINGTON HOUSE, NEW ROAD KIDDERMINSTER DY10 1AL

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Nov 2023 accounts Annual Accounts 6 Buy now
18 Oct 2023 officers Termination of appointment of secretary (Fraser Allen Limited) 1 Buy now
18 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2023 officers Change of particulars for corporate secretary (Fraser Allen Limited) 1 Buy now
25 May 2023 officers Change of particulars for corporate secretary (Fraser Allen Limited) 1 Buy now
22 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 officers Change of particulars for corporate secretary (Fraser Allen Limited) 1 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2022 accounts Annual Accounts 3 Buy now
14 Nov 2022 officers Appointment of director (Ms Sharon Harvey) 2 Buy now
11 Nov 2022 officers Appointment of corporate secretary (Fraser Allen Limited) 2 Buy now
11 Nov 2022 officers Appointment of director (Mr Martin John Guard) 2 Buy now
11 Nov 2022 officers Termination of appointment of director (Graham Corner) 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
22 Sep 2021 officers Termination of appointment of director (Edward Taylor) 1 Buy now
22 Sep 2021 officers Termination of appointment of director (Susan Linda Smith) 1 Buy now
22 Sep 2021 officers Termination of appointment of director (Pamela Bridget Jones) 1 Buy now
14 Sep 2021 officers Termination of appointment of director (Ivor John Gill) 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Appointment of director (Mr Edward Taylor) 2 Buy now
29 Jan 2021 officers Appointment of director (Mr Graham Corner) 2 Buy now
28 Jan 2021 officers Appointment of director (Ms Pamela Bridget Jones) 2 Buy now
26 Jan 2021 accounts Annual Accounts 7 Buy now
27 Jul 2020 officers Termination of appointment of director (Janet Mary Mann) 1 Buy now
27 Jul 2020 officers Termination of appointment of director (Kenneth James Smith) 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2019 officers Appointment of director (Mrs Susan Linda Smith) 2 Buy now
23 Sep 2019 officers Appointment of director (Mrs Janet Mary Mann) 2 Buy now
23 Sep 2019 officers Appointment of director (Mr Ivor John Gill) 2 Buy now
22 Aug 2019 officers Termination of appointment of director (James Neville Weston) 1 Buy now
22 Aug 2019 officers Termination of appointment of secretary (James Neville Weston) 1 Buy now
20 Aug 2019 accounts Annual Accounts 6 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2018 accounts Annual Accounts 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Ivor John Gill) 1 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
04 Mar 2016 annual-return Annual Return 9 Buy now
14 Dec 2015 officers Appointment of director (Mr Kenneth James Smith) 2 Buy now
27 Oct 2015 officers Termination of appointment of director (Eric Larner) 1 Buy now
21 Jul 2015 accounts Annual Accounts 5 Buy now
02 Mar 2015 annual-return Annual Return 9 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 9 Buy now
29 Nov 2013 officers Appointment of director (Mr Brian Clifford Whiteman) 2 Buy now
08 Jul 2013 accounts Annual Accounts 5 Buy now
19 Jun 2013 officers Termination of appointment of director (Harold Hammond) 1 Buy now
04 Mar 2013 annual-return Annual Return 9 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 annual-return Annual Return 9 Buy now
09 Nov 2011 officers Termination of appointment of director (Harold Thomas) 1 Buy now
03 Jun 2011 accounts Annual Accounts 8 Buy now
28 Feb 2011 annual-return Annual Return 10 Buy now
07 Jun 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 annual-return Annual Return 16 Buy now
01 Mar 2010 officers Change of particulars for director (Eric Larner) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Harold Wilfred Thomas) 2 Buy now
01 Mar 2010 officers Change of particulars for director (James Neville Weston) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Harold Hammond) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Ivor John Gill) 2 Buy now
07 Apr 2009 accounts Annual Accounts 8 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 13 Buy now
10 Apr 2008 accounts Annual Accounts 8 Buy now
03 Mar 2008 annual-return Return made up to 28/02/08; full list of members 14 Buy now
18 Jun 2007 accounts Annual Accounts 8 Buy now
01 Mar 2007 annual-return Return made up to 28/02/07; full list of members 9 Buy now
21 Apr 2006 accounts Annual Accounts 9 Buy now
09 Mar 2006 annual-return Return made up to 28/02/06; no change of members 8 Buy now
20 Apr 2005 accounts Annual Accounts 9 Buy now
14 Mar 2005 annual-return Return made up to 28/02/05; no change of members 8 Buy now
16 Jun 2004 accounts Annual Accounts 9 Buy now
15 Mar 2004 annual-return Return made up to 28/02/04; full list of members 14 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: 17 gardners meadow bewdley worcestershire DY12 2DG 1 Buy now
18 Aug 2003 accounts Annual Accounts 4 Buy now
12 Mar 2003 annual-return Return made up to 28/02/03; change of members 8 Buy now
29 Aug 2002 accounts Annual Accounts 4 Buy now
09 Mar 2002 annual-return Return made up to 28/02/02; no change of members 7 Buy now
29 Jul 2001 accounts Annual Accounts 4 Buy now
12 Mar 2001 annual-return Return made up to 28/02/01; full list of members 11 Buy now
09 Aug 2000 accounts Annual Accounts 4 Buy now
20 Mar 2000 annual-return Return made up to 28/02/00; change of members 7 Buy now
25 Nov 1999 accounts Annual Accounts 9 Buy now
17 Mar 1999 annual-return Return made up to 28/02/99; no change of members 6 Buy now
06 Nov 1998 accounts Annual Accounts 7 Buy now
10 Mar 1998 annual-return Return made up to 28/02/98; full list of members 9 Buy now
21 Nov 1997 officers New director appointed 2 Buy now
22 Sep 1997 accounts Accounting reference date shortened from 31/03/98 to 28/02/98 1 Buy now
28 Apr 1997 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 1997 address Registered office changed on 28/04/97 from: first floor, bouverie house 154 fleet street london EC4A 2DQ 1 Buy now
28 Apr 1997 officers New director appointed 2 Buy now
28 Apr 1997 officers New director appointed 2 Buy now
28 Apr 1997 officers New director appointed 2 Buy now
28 Apr 1997 officers Secretary resigned 1 Buy now
28 Apr 1997 officers Director resigned 1 Buy now