BROMSGROVE HORTICULTURAL LIMITED

Company Documents

DateDescription
29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047128030001

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047128030002

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/05/1623 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047128030001

View Document

18/12/1418 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/01/2012

View Document

30/12/1130 December 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/11/2010

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 26 March 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON O'DELL

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 3 ELMLEY GROVE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3PL

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/09/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED PAUL ROBINSON

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID SMAYLEN

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 16 VICTORIA SQUARE DROITWICH SPA WORCESTERSHIRE WR9 8DS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED HEWITT ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 11/11/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 42 SHIPSTON ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 7LP

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 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