This company is commonly known as Gardner Woodland Consultancy Limited. The company was founded 15 years ago and was given the registration number 06816073. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | GARDNER WOODLAND CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 06816073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2009 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 11 February 2009 | Active |
Mr Michael Noall Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Capital | Capital allotment shares. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.