Download leads from Nexok and grow your business. Find out more

Domestic Garden Services Ltd.

Documents

Total Documents94
Total Pages353

Filing History

25 October 2023Micro company accounts made up to 31 March 2023
24 May 2023Confirmation statement made on 24 May 2023 with no updates
27 December 2022Micro company accounts made up to 31 March 2022
20 June 2022Confirmation statement made on 24 May 2022 with no updates
28 December 2021Micro company accounts made up to 31 March 2021
31 May 2021Confirmation statement made on 24 May 2021 with no updates
22 January 2021Micro company accounts made up to 31 March 2020
30 May 2020Confirmation statement made on 24 May 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
24 June 2019Confirmation statement made on 24 May 2019 with no updates
6 April 2019Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to 2 Silver Street Buckden St. Neots PE19 5TS on 6 April 2019
20 September 2018Micro company accounts made up to 31 March 2018
12 June 2018Confirmation statement made on 24 May 2018 with updates
6 December 2017Micro company accounts made up to 31 March 2017
6 December 2017Micro company accounts made up to 31 March 2017
1 June 2017Confirmation statement made on 24 May 2017 with updates
1 June 2017Confirmation statement made on 24 May 2017 with updates
14 September 2016Total exemption small company accounts made up to 31 March 2016
14 September 2016Total exemption small company accounts made up to 31 March 2016
24 May 2016Secretary's details changed for Sharon Elizabeth Peacock on 24 May 2016
24 May 2016Director's details changed for Robert Nelson on 24 May 2016
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Secretary's details changed for Sharon Elizabeth Peacock on 24 May 2016
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Director's details changed for Robert Nelson on 24 May 2016
27 August 2015Total exemption small company accounts made up to 31 March 2015
27 August 2015Total exemption small company accounts made up to 31 March 2015
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
8 April 2015Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 April 2015
8 April 2015Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 April 2015
8 April 2015Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 April 2015
14 July 2014Total exemption small company accounts made up to 31 March 2014
14 July 2014Total exemption small company accounts made up to 31 March 2014
13 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 31 March 2012
28 June 2012Total exemption small company accounts made up to 31 March 2012
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
20 October 2011Total exemption small company accounts made up to 31 March 2011
20 October 2011Total exemption small company accounts made up to 31 March 2011
17 June 2011Termination of appointment of Gordon Peacock as a director
17 June 2011Termination of appointment of Gordon Peacock as a director
5 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
5 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
27 July 2010Total exemption small company accounts made up to 31 March 2010
27 July 2010Total exemption small company accounts made up to 31 March 2010
8 February 2010Director's details changed for Robert Nelson on 7 February 2010
8 February 2010Director's details changed for Gordon William Peacock on 7 February 2010
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
8 February 2010Director's details changed for Robert Nelson on 7 February 2010
8 February 2010Director's details changed for Robert Nelson on 7 February 2010
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
8 February 2010Director's details changed for Gordon William Peacock on 7 February 2010
8 February 2010Director's details changed for Gordon William Peacock on 7 February 2010
17 December 2009Total exemption small company accounts made up to 31 March 2009
17 December 2009Total exemption small company accounts made up to 31 March 2009
25 January 2009Return made up to 17/01/09; full list of members
25 January 2009Return made up to 17/01/09; full list of members
11 September 2008Total exemption small company accounts made up to 31 March 2008
11 September 2008Total exemption small company accounts made up to 31 March 2008
1 February 2008Return made up to 17/01/08; full list of members
1 February 2008Return made up to 17/01/08; full list of members
19 July 2007Total exemption small company accounts made up to 31 March 2007
19 July 2007Total exemption small company accounts made up to 31 March 2007
3 May 2007Accounting reference date extended from 31/01/07 to 31/03/07
3 May 2007Accounting reference date extended from 31/01/07 to 31/03/07
5 March 2007Return made up to 17/01/07; full list of members
5 March 2007Return made up to 17/01/07; full list of members
7 March 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100
7 March 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100
22 February 2006Company name changed Q.V.B. LTD.\certificate issued on 22/02/06
22 February 2006Company name changed Q.V.B. LTD.\certificate issued on 22/02/06
20 February 2006Secretary resigned
20 February 2006New director appointed
20 February 2006New director appointed
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2006Director resigned
20 February 2006New director appointed
20 February 2006Registered office changed on 20/02/06 from: temple house 20 holywell row london EC2A 4XH
20 February 2006New secretary appointed
20 February 2006Registered office changed on 20/02/06 from: temple house 20 holywell row london EC2A 4XH
20 February 2006Director resigned
20 February 2006New secretary appointed
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2006Secretary resigned
20 February 2006New director appointed
17 January 2006Incorporation
17 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing