WISHING TREE HORTICULTURE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Change of details for Mrs Leanne Taylor as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Leanne Taylor on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Director's details changed for Mrs Leanne Taylor on 2022-08-01

View Document

03/01/233 January 2023 Change of details for Mrs Leanne Taylor as a person with significant control on 2022-08-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE TAYLOR / 01/08/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LEANNE TAYLOR / 05/09/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 28 BROCK STREET BATH BA1 2LN UNITED KINGDOM

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LEANNE TAYLOR / 04/09/2018

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE TAYLOR / 01/09/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED THE NATURE OF IT LTD. CERTIFICATE ISSUED ON 11/11/16

View Document

18/10/1618 October 2016 CHANGE OF NAME 03/10/2016

View Document

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

View Accounts

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR GARY LAMONT

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NEVILLE

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 5 CANTERBURY STREET CHIPPENHAM WILTSHIRE SN14 0EB

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 14/10/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 27/09/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR GARY JOHN LAMONT

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS CHRISTINE LESLEY NEVILLE

View Document

30/04/1530 April 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

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

View Accounts

11/12/1411 December 2014 27/09/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 27/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED ECO KIDS NORTH WILTS LTD. CERTIFICATE ISSUED ON 09/10/12

View Document

02/10/122 October 2012 27/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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