ALLESLEY PARK WALLED GARDEN GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Christopher Martin Wigham as a director on 2023-02-13

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/10/1927 October 2019 APPOINTMENT TERMINATED, DIRECTOR NINA KENNEDY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN UNSWORTH

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MS NINA KENNEDY

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN WIGHAM

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 13/02/16 NO MEMBER LIST

View Document

28/11/1528 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MAVIS BOSWELL

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATE HUGHES

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATE HUGHES

View Document

06/03/156 March 2015 13/02/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 13/02/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG MARSTON

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 13/02/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA COX

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MISS KATHRYN MARY UNSWORTH

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS MAVIS PAULINE BOSWELL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COX

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 13/02/12 NO MEMBER LIST

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR YUSUF ZOLA

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 13/02/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MISS KATE HUGHES

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN HARRIS

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MISS KATE HUGHES

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HARRIS

View Document

29/05/1029 May 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN HARRIS

View Document

29/05/1029 May 2010 DIRECTOR APPOINTED MR WILLIAM MICHAEL COX

View Document

29/05/1029 May 2010 DIRECTOR APPOINTED MRS ANNA CHRISTINE COX

View Document

29/05/1029 May 2010 DIRECTOR APPOINTED MR YUSUF ZOLA

View Document

29/05/1029 May 2010 DIRECTOR APPOINTED MR KEITH DRAPER

View Document

29/05/1029 May 2010 SECRETARY APPOINTED MISS RUTH MARGARET WILLS

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM OAKDENE BRETFORD RUGBY WARWICKSHIRE CV23 0LB

View Document

09/03/109 March 2010 13/02/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH HARRIS / 13/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET WILLS / 13/02/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELISKA STRANSKY

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISKA ANNE STRANSKY / 27/10/2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED CRAIG ANTHONY MARSTON

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DRAPER

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CROFT

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR VERA USHERWOOD

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED RUTH MARGARET WILLS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JUNE BABB

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PETTIFER

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 13/02/06

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 13/02/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 13/02/04

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

13/02/0313 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company