ST.JOHN'S NURSERIES (NORTH DEVON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

28/06/2428 June 2024 Director's details changed for Mr Jason Mellett on 2024-06-15

View Document

14/06/2414 June 2024 Registered office address changed from Seascape Barton Lane Berrynarbor Ilfracombe Devon EX34 9SU United Kingdom to St Johns Garden Centre St. Johns Lane Barnstaple Devon EX32 9DD on 2024-06-14

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Notification of St Johns Country Stores Ltd as a person with significant control on 2024-03-28

View Document

22/04/2422 April 2024 Withdrawal of a person with significant control statement on 2024-04-22

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

16/04/2416 April 2024 Termination of appointment of Simon Charles Oliver as a director on 2024-03-28

View Document

16/04/2416 April 2024 Termination of appointment of Thomas David Oliver as a director on 2024-03-28

View Document

16/04/2416 April 2024 Termination of appointment of Thomas David Oliver as a secretary on 2024-03-28

View Document

16/04/2416 April 2024 Appointment of Mr Mark Toon as a director on 2024-03-28

View Document

16/04/2416 April 2024 Appointment of Mr Jason Mellett as a director on 2024-03-28

View Document

05/04/245 April 2024 Registration of charge 006122590018, created on 2024-03-28

View Document

05/04/245 April 2024 Registration of charge 006122590016, created on 2024-03-28

View Document

05/04/245 April 2024 Registration of charge 006122590017, created on 2024-03-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Registered office address changed from St Johns Garden Centre St Johns Lane Newport Barnstaple Devon EX32 9DD to Seascape Barton Lane Berrynarbor Ilfracombe Devon EX34 9SU on 2021-06-15

View Document

17/02/2117 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / THOMAS DAVID OLIVER / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID OLIVER / 28/05/2020

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006122590015

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID OLIVER / 04/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/164 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM: 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP ENGLAND

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM: MILLENNIUM HOUSE ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD ENGLAND

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/07/135 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/987 May 1998 ADOPT MEM AND ARTS 28/04/98

View Document

10/09/9710 September 1997 £ IC 79301/4301 20/08/97 £ SR 75000@1=75000

View Document

22/07/9722 July 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/07/9722 July 1997 POS75000 17/07/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/03/958 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/958 March 1995 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: ST JOHNS LANE BARNSTABLE DEVON EX32 9DD

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: RICHMOND PARK ROAD 15 PEMBROKE ROAD BRISTOL BS8 3BG

View Document

20/01/9520 January 1995 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 15/07/94 ABSTRACTS AND PAYMENTS

View Document

22/12/9422 December 1994 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/08/9426 August 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/9426 August 1994 15/07/94 ABSTRACTS AND PAYMENTS

View Document

26/08/9426 August 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/9426 August 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 AUDITOR'S RESIGNATION

View Document

16/12/9316 December 1993 AUDITOR'S RESIGNATION

View Document

22/08/9322 August 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/07/9328 July 1993 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

20/05/9320 May 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

20/05/9320 May 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

06/05/936 May 1993 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/04/9315 April 1993 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/03/931 March 1993 NOTICE OF ADMINISTRATION ORDER

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: ST.JOHN'S NURSERIES ST.JOHN'S LANE BARNSTAPLE N.DEVON EX32 9DD

View Document

08/02/938 February 1993

View Document

04/02/934 February 1993 ADVANCE NOTICE OF ADMIN ORDER

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

09/03/919 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ELECTIVE RESOLUTIONS 08/06/90

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/05/903 May 1990 £ NC 5000/80000 01/01/90

View Document

03/05/903 May 1990 NC INC ALREADY ADJUSTED 01/01/90

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/07/895 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8828 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/01/885 January 1988 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

02/10/582 October 1958 CERTIFICATE OF INCORPORATION

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