SALISBURY GARDEN MACHINERY LIMITED

06728119
ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 14 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 14 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 14 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 14 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2020 accounts Annual Accounts 13 Buy now
09 Jun 2020 officers Change of particulars for corporate secretary (Clifford Fry & Co Company Secretarial Limited) 1 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2019 accounts Annual Accounts 13 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2018 accounts Annual Accounts 12 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2017 accounts Annual Accounts 12 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Sep 2016 accounts Annual Accounts 4 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
04 Sep 2015 accounts Annual Accounts 4 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 4 Buy now
30 Oct 2013 accounts Annual Accounts 4 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 5 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
21 Oct 2010 officers Change of particulars for director (Mrs Melissa Marzieh Rendell) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Roger Rendell) 2 Buy now
02 Sep 2010 accounts Annual Accounts 6 Buy now
21 Oct 2009 annual-return Annual Return 6 Buy now
09 Oct 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
08 Feb 2009 officers Secretary appointed clifford fry & co company secretarial LIMITED 1 Buy now
08 Feb 2009 officers Appointment terminated secretary melissa rendell 1 Buy now
08 Feb 2009 address Registered office changed on 08/02/2009 from 108 countess road amesbury salisbury wiltshire SP4 7AR england 1 Buy now
20 Oct 2008 incorporation Incorporation Company 17 Buy now