BOX COURT GARDEN PLANTS LTD.

37 The Croft The Croft 37 The Croft The Croft, Dursley, GL11 5NW, England
StatusACTIVE
Company No.07652960
CategoryPrivate Limited Company
Incorporated31 May 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

BOX COURT GARDEN PLANTS LTD. is an active private limited company with number 07652960. It was incorporated 13 years, 1 month, 11 days ago, on 31 May 2011. The company address is 37 The Croft The Croft 37 The Croft The Croft, Dursley, GL11 5NW, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: 61 Long Street Tetbury GL8 8AA England

New address: 37 the Croft the Croft Cam Dursley GL11 5NW

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Page

Appointment date: 2023-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

Old address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ England

New address: 61 Long Street Tetbury GL8 8AA

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-12

Officer name: Mr Paul Edward Hervey-Brookes

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-12

Psc name: Mr Paul Edward Hervey-Brookes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ England

New address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 61 Long Street Tetbury GL8 8AA England

New address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 4 Long Street Tetbury Long Street Tetbury GL8 8AQ England

New address: 61 Long Street Tetbury GL8 8AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: 11 & 12 Lansdown Stroud Gloucestershire GL5 1BB United Kingdom

New address: 4 Long Street Tetbury Long Street Tetbury GL8 8AQ

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Edward Hervey-Brookes

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee-Anthony Page

Termination date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee-Anthony Page

Appointment date: 2017-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yochanan Eshkol

Termination date: 2016-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yochanan Eshkol

Termination date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: The Old Forge Ham Berkeley Gloucestershire GL13 9QH

New address: 11 & 12 Lansdown Stroud Gloucestershire GL5 1BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yochanan Eshkol

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yochanan Hervey

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hervey-Brookes

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: 37 the Croft the Croft Cam Dursley Gloucestershire GL11 5NW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hervey-Brookes

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2013

Action Date: 15 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-15

Old address: C/O Paul Hervey-Brookes Painswick Rococo Garden Gloucester Road Painswick Stroud Gloucestershire GL6 6TH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8020 LIVING LTD

8 BEECHFIELDS WAY,SHROPSHIRE,TF10 8QA

Number:05124744
Status:ACTIVE
Category:Private Limited Company

AYLESFORD POTTERY LTD

187 PETTS WOOD ROAD,KENT,BR5 1JZ

Number:05022212
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE BRAIN LTD

302 BELSWAINS LANE,HEMEL HEMPSTEAD,HP3 9XE

Number:10510608
Status:ACTIVE
Category:Private Limited Company

CURSOR & CODE LIMITED

THE BOOLE TECHNOLOGY CENTRE,LINCOLN,LN6 7DJ

Number:06432552
Status:ACTIVE
Category:Private Limited Company

MIND ADVERTISING LIMITED

49 PHILBEACH GARDENS,LONDON,SW5 9EB

Number:03513606
Status:ACTIVE
Category:Private Limited Company

THE SUPPLEMENTALISTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10627523
Status:ACTIVE
Category:Private Limited Company

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