TIM WELLS NURSERIES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065358800001

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / EDWARD PAUL WELLS / 31/12/2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WELLS / 31/12/2015

View Document

30/03/1630 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WELLS / 31/12/2015

View Document

11/03/1611 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / EDWARD PAUL WELLS / 01/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 41 WELBECK STREET LONDON W1G 8EA

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: 41 WELBECK STREET LONDON W1G 8EA UNITED KINGDOM

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WELLS / 01/10/2009

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WELLS / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/01/1012 January 2010 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 41 WELBECK STREET LONDON W1G 8EA UK

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MRS ALISON WELLS

View Document

17/03/0817 March 2008 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