BURFORD GARDEN CENTRE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

04/11/244 November 2024 Full accounts made up to 2024-01-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

27/10/2327 October 2023 Full accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

08/02/238 February 2023 Termination of appointment of Glen Sheldrake as a director on 2023-01-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Full accounts made up to 2022-01-31

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027731510003

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHNSON

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SHELDRAKE / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE DAY / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MEIKE CASSENS / 29/06/2016

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR GLEN SHELDRAKE

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS MEIKE CASSENS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS ELAINE DAY

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

30/10/1230 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE JOHNSON / 01/06/2011

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GINGELL / 01/05/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GINGELL / 01/05/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHNSON / 01/05/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE JOHNSON / 11/12/1992

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GINGELL / 31/01/2008

View Document

01/12/071 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0016 October 2000 ALTER ARTICLES 01/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ADOPTARTICLES09/03/00

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: SHILTON ROAD BURFORD OXON OX18 4PA

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

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

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

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

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 S386 DISP APP AUDS 29/04/94

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

18/01/9318 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information