REDFIELDS GARDEN NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a small company made up to 2024-04-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/02/2521 February 2025 Change of details for Mrs Anne Goater as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Cessation of Malcolm Douglas Goater as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Richard Alexander Jones as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Cessation of Jane Victoria Jones as a person with significant control on 2025-02-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Accounts for a small company made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Accounts for a small company made up to 2022-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-04-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

02/12/212 December 2021 Change of details for Mr Richard Alexander Jones as a person with significant control on 2021-10-01

View Document

01/12/211 December 2021 Change of details for Mr Richard Alexander Jones as a person with significant control on 2021-12-01

View Document

01/10/211 October 2021 Director's details changed for Mr Richard Alexander Jones on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Anne Goater on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Jane Victoria Jones as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Malcolm Douglas Goater as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Anne Goater as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Malcolm Douglas Goater on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/03/208 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012961220010

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012961220010

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS GOATER / 01/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER JONES / 01/12/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE GOATER / 01/12/2010

View Document

25/06/1025 June 2010 ARTICLES OF ASSOCIATION

View Document

22/06/1022 June 2010 SUB-DIVISION 27/05/10

View Document

22/06/1022 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ROYSTON JONES

View Document

06/10/086 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: REDFIELDS GARDEN CENTRE EWSHOT LANE FLEET ALDERSHOT HANTS GU13 0UB

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/04/9428 April 1994 S386 DIS APP AUDS 28/03/94

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/11/9125 November 1991 ALTER MEM AND ARTS 11/11/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/07/8912 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 29/11/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

15/05/8615 May 1986 RETURN MADE UP TO 05/03/86; FULL LIST OF MEMBERS

View Document

27/01/7727 January 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/7727 January 1977 CERTIFICATE OF INCORPORATION

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