THE GARDEN (CHIPPENHAM) LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a members' voluntary winding up

View Document

03/03/253 March 2025 Resolutions

View Document

02/04/242 April 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Appointment of a voluntary liquidator

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-01-27

View Document

27/01/2327 January 2023 Declaration of solvency

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-04-30 to 2022-05-31

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAINE / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAINE / 16/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PHILIP PAINE / 16/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 52 LOWDEN CHIPPENHAM WILTSHIRE SN15 2BE UNITED KINGDOM

View Document

14/08/1714 August 2017 SECRETARY APPOINTED ANTHONY PHILIP PAINE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAINE / 18/01/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAINE / 18/01/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 20 PARLIAMENT STREET CHIPPENHAM WILTSHIRE SN14 0DE

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 COMPANY NAME CHANGED CAFE BARDEN LIMITED CERTIFICATE ISSUED ON 16/08/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY GEMMA HECTOR

View Document

22/04/1522 April 2015 CURRSHO FROM 31/07/2015 TO 30/04/2015

View Document

19/04/1519 April 2015 CHANGE OF NAME 03/04/2015

View Document

19/04/1519 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1410 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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