PYLE GARDEN CENTRE LIMITED

05130065
2 HEOL MOSTYN, VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6BJ

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Annual Accounts 9 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2023 accounts Annual Accounts 9 Buy now
30 Jan 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Oct 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 10 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 9 Buy now
30 Jun 2020 mortgage Registration of a charge 21 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2020 officers Termination of appointment of director (William Frazer James) 1 Buy now
11 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2020 accounts Annual Accounts 9 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2019 capital Return of Allotment of shares 3 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2018 accounts Annual Accounts 11 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 11 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Mar 2017 mortgage Registration of a charge 42 Buy now
30 Oct 2016 accounts Annual Accounts 6 Buy now
09 Oct 2016 capital Return of Allotment of shares 3 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
26 May 2016 officers Appointment of director (Mr Robert George James) 2 Buy now
10 May 2016 officers Appointment of director (Mr Michael Richard James) 2 Buy now
31 Oct 2015 accounts Annual Accounts 8 Buy now
20 May 2015 annual-return Annual Return 3 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2014 accounts Annual Accounts 8 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
17 Aug 2013 accounts Annual Accounts 8 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 officers Termination of appointment of director (Michael James) 1 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Robert James) 1 Buy now
30 Nov 2012 officers Appointment of director (Mr William Frazer James) 2 Buy now
03 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Sep 2012 officers Termination of appointment of director (David James) 1 Buy now
10 Aug 2012 officers Appointment of director (Michael Richard James) 3 Buy now
26 Jun 2012 capital Return of Allotment of shares 4 Buy now
13 Jun 2012 accounts Annual Accounts 8 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
28 Jul 2010 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
29 Jul 2009 accounts Annual Accounts 3 Buy now
15 Jun 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
29 Aug 2008 accounts Annual Accounts 3 Buy now
04 Aug 2008 capital Ad 28/07/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
16 Jun 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 11 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: radnor house greenwood close cardiff gate business park cardiff CF23 8AA 1 Buy now
10 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
08 May 2007 officers New secretary appointed 2 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 officers Director resigned 1 Buy now
04 Jul 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
21 Mar 2006 accounts Annual Accounts 3 Buy now
22 Sep 2005 accounts Accounting reference date extended from 31/05/05 to 31/10/05 1 Buy now
22 Sep 2005 address Registered office changed on 22/09/05 from: 129 cathedral road cardiff south glamorgan CF11 9UY 1 Buy now
15 Jul 2005 annual-return Return made up to 17/05/05; full list of members 6 Buy now
11 Jun 2004 officers Secretary resigned 1 Buy now
11 Jun 2004 officers Director resigned 1 Buy now
11 Jun 2004 officers New secretary appointed 1 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
11 Jun 2004 address Registered office changed on 11/06/04 from: 129 cathedral road cardiff CF11 9UY 1 Buy now
17 May 2004 incorporation Incorporation Company 12 Buy now