GARDEN WISE FENCING LIMITED

Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England
StatusACTIVE
Company No.06540660
CategoryPrivate Limited Company
Incorporated20 Mar 2008
Age16 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

GARDEN WISE FENCING LIMITED is an active private limited company with number 06540660. It was incorporated 16 years, 3 months, 13 days ago, on 20 March 2008. The company address is Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 111 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua James Peter Eaglen

Appointment date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mrs Diana Susan Smith

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Diana Susan Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mrs Diana Susan Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: Wellington Office Stratfield Saye Reading Berkshire RG7 2BT

New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mr Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mrs Diana Susan Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Mrs Diana Susan Eaglen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-12

Old address: C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT England

New address: Wellington Office Stratfield Saye Reading Berkshire RG7 2BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: Overdene House 49 Church Street Theale Berkshire RG7 5BX

New address: C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Mrs Diana Susan Eaglen

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Mr Simon Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 06 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-06

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Simon Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Susan Eaglen

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: Springbank Brewery Common Mortimer Reading Berkshire RG7 3JE England

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Mr Simon Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: 17 New Street Stratfield Saye Reading Berkshire RG7 2EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Andrew James Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew james smith

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon smith

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director amanda smith

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from 2 fightingcocks cottages fairoak lane stratfield saye reading berkshire RG7 2EA england

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary amanda smith

Documents

View document PDF

Incorporation company

Date: 20 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G.S. ACOUSTIC MATERIALS LIMITED

3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF

Number:03132577
Status:ACTIVE
Category:Private Limited Company

AMBER HEALTH INSIGHT LIMITED

UNIT 10,NANTWICH,CW5 6PF

Number:09612977
Status:ACTIVE
Category:Private Limited Company

BERLIN SERVICES LIMITED

509 ASTRA HOUSE,DEPTFORD,SE14 6BY

Number:08660640
Status:ACTIVE
Category:Private Limited Company

HENANT INTEGRATED UK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11137067
Status:ACTIVE
Category:Private Limited Company

RED MEN MEDIA LTD

25 PROSPECT PLACE PROSPECT PLACE,WOKING,GU22 9LP

Number:09722701
Status:ACTIVE
Category:Private Limited Company
Number:CE002180
Status:ACTIVE
Category:Charitable Incorporated Organisation

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