GARDEN COUNTY VENDING LIMITED

Unit 4 Lake Road Unit 4 Lake Road, Aylesford, ME20 7TQ, Kent, England
StatusACTIVE
Company No.01169182
CategoryPrivate Limited Company
Incorporated06 May 1974
Age50 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

GARDEN COUNTY VENDING LIMITED is an active private limited company with number 01169182. It was incorporated 50 years, 2 months, 5 days ago, on 06 May 1974. The company address is Unit 4 Lake Road Unit 4 Lake Road, Aylesford, ME20 7TQ, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-25

Psc name: Mr Paul Roger Woodard

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-25

Officer name: Mr Paul Woodard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

Old address: Unit 18a Lenham Storage Ham Lane Lenham Maidstone Kent ME17 2LH

New address: Unit 4 Lake Road Quarry Wood Industrial Estate Aylesford Kent ME20 7TQ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-19

Capital : 25 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-07

Psc name: Mr Paul Roger Woodard

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Roger Woodard

Notification date: 2020-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Roger Woodard

Appointment date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ernest Bowden-Brown

Termination date: 2020-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Ernest Bowden-Brown

Termination date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Woodard

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hugh Woodard

Termination date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roger Woodard

Termination date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Hugh Woodard

Cessation date: 2020-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Margaret Woodard

Cessation date: 2018-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Scobey

Cessation date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Scobey

Termination date: 2018-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ernest Bowden-Brown

Appointment date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Margaret Patricia Woodard

Notification date: 2017-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Woodard

Cessation date: 2018-01-17

Documents

View document PDF

Termination director company

Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-16

Psc name: Mr Paul Woodhard

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Woodhard

Notification date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Hugh Woodard

Cessation date: 2018-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Ernest Bowden-Brown

Appointment date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Margaret Patricia Woodard

Termination date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Margaret Woodard

Cessation date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Margaret Woodard

Cessation date: 2018-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Margaret Patricia Woodard

Termination date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roger Woodard

Appointment date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Hugh Woodard

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Peter Scobey

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Peter Scobey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Mary Margaret Patricia Woodard

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-01

Officer name: Mary Margaret Patricia Woodard

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Roger Hugh Woodard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Peter Scobey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter scobey / 01/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: unit 18A lenham storage ham lane lenham maidstone kent ME17 2LH

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 30/12/07 from: tenacre court ashford road harrietsham kent ME17 1AH

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/98; no change of members

Documents

View document PDF


Some Companies

AB-SOLVE LIMITED

5 THE DENE,WHITLEY BAY,NE25 9AB

Number:07916678
Status:ACTIVE
Category:Private Limited Company

E-PURE LTD

125B BRUDENELL ROAD,LEEDS,LS6 1JD

Number:11832652
Status:ACTIVE
Category:Private Limited Company

ELLENBROOK COURT MANAGEMENT COMPANY LIMITED

10 JAMES NASMYTH WAY,MANCHESTER,M30 0SF

Number:06453145
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMPACT ADMIN SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11361650
Status:ACTIVE
Category:Private Limited Company

MASSMARK (1993) LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:02768691
Status:ACTIVE
Category:Private Limited Company

RIDGEFALLS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11861565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source