THE SECRET WALLED GARDEN LTD

Company Documents

DateDescription
30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/09/1413 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ENARCO COMPANY SERVICES LTD

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENARCO COMPANY SERVICES LTD / 29/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 COMPANY NAME CHANGED BROADSEA LIMITED
CERTIFICATE ISSUED ON 11/09/08

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM:
24 MEADOWBANK
HITCHIN
HERTFORDSHIRE
SG4 0HY

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
ROOM 4 18 WALSWORTH ROAD
HITCHIN
HERTFORDSHIRE SG4 9SP

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM:
1 MARKET PLACE
WALLINGFORD
OXFORDSHIRE OX10 0EG

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information