PODINGTON NURSERIES LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 ARTICLES OF ASSOCIATION

View Document

26/02/1926 February 2019 ALTER ARTICLES 04/02/2019

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015607420003

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015607420002

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RICHARD MACLACHLAN

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

01/02/181 February 2018 SECRETARY APPOINTED LAURA HARRADINE-GREENE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY MARY BOURLET

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 25/12/16

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS MARY ELIZABETH MURRAY / 12/05/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 03/04/2017

View Document

17/02/1717 February 2017 AUDITOR'S RESIGNATION

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING

View Document

23/09/1623 September 2016 SECOND FILING OF TM01 FOR KEVIN MICHAEL BRADSHAW

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

22/09/1622 September 2016 SECOND FILING OF TM01 FOR NILS OLIN STEINMEYER

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR JUSTIN MATTHEW KING

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MS MARY ELIZABETH MURRAY

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 22/07/2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARD

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ANTHONY GERALD JONES

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ROGER MCLAUGHLAN

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MRS ELIZABETH ANN WARD

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE GARDEN CENTRE GROUP, SYON PARK BRENTFORD MIDDLESEX TW8 8JF

View Document

25/01/1625 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

25/01/1625 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF

View Document

27/10/1527 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 05/12/2014

View Document

26/01/1526 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP READ

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR NILS OLIN STEINMEYER

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR NILS OLIN STEINMEYER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN READ

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM HIGH STREET PODINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7HS

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYNE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE

View Document

20/01/1520 January 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP READ / 01/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWARD PAYNE / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN READ / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD PAYNE / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES READ / 01/01/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 31 HIGH STREET PODINGTON WELLINGBOROUGH NORTHANTS NN9 7HS

View Document

08/01/918 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 8 LITTLE WHYTE RAMSEY CAMBS PE17 1DS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

04/01/884 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/873 December 1987 £ NC 100/100000

View Document

03/12/873 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

12/05/8112 May 1981 CERTIFICATE OF INCORPORATION

View Document

12/05/8112 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company