BROMSGROVE HORTICULTURAL LIMITED

04712803
24 WINDSOR ROAD STIRCHLEY BIRMINGHAM B30 3DD

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 mortgage Registration of a charge 12 Buy now
27 Mar 2018 accounts Annual Accounts 5 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2017 accounts Annual Accounts 8 Buy now
20 Jun 2016 accounts Annual Accounts 4 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
12 Jun 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
02 Mar 2015 mortgage Registration of a charge 13 Buy now
18 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
05 Oct 2012 accounts Annual Accounts 3 Buy now
22 Jun 2012 annual-return Annual Return 3 Buy now
22 Jun 2012 officers Change of particulars for director (Paul Robinson) 2 Buy now
30 Dec 2011 annual-return Annual Return 14 Buy now
30 Dec 2011 officers Change of particulars for director (Paul Robinson) 3 Buy now
23 Dec 2011 accounts Annual Accounts 3 Buy now
01 Feb 2011 annual-return Annual Return 14 Buy now
11 Jan 2011 officers Change of particulars for director (Paul Robinson) 3 Buy now
11 Jan 2011 officers Termination of appointment of director (Alison O'dell) 2 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
03 Sep 2009 annual-return Return made up to 26/03/09; full list of members 5 Buy now
09 Feb 2009 annual-return Return made up to 26/03/07; full list of members 7 Buy now
09 Feb 2009 annual-return Return made up to 26/03/08; no change of members 4 Buy now
09 Feb 2009 officers Director appointed paul robinson 1 Buy now
22 Dec 2008 accounts Annual Accounts 6 Buy now
22 Dec 2008 officers Appointment terminated secretary david smaylen 1 Buy now
17 Jan 2008 accounts Annual Accounts 6 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
10 Apr 2006 annual-return Return made up to 26/03/06; full list of members 6 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: 16 victoria square droitwich spa worcestershire WR9 8DS 1 Buy now
24 Jan 2006 accounts Annual Accounts 5 Buy now
28 Jul 2005 accounts Annual Accounts 4 Buy now
08 Jun 2005 annual-return Return made up to 26/03/05; full list of members 6 Buy now
02 Jul 2004 annual-return Return made up to 26/03/04; full list of members 6 Buy now
11 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: 42 shipston road stratford upon avon warwickshire CV37 7LP 1 Buy now
28 Oct 2003 officers New secretary appointed 2 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
26 Mar 2003 incorporation Incorporation Company 15 Buy now