VAN GEEST NURSERIES LIMITED

Company Documents

DateDescription
16/02/1716 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLIS HENDRICUS FRANCISCUS MARIA HOOGEVEEN / 07/08/2016

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED TOP SCORE FLOWER BULBS LIMITED
CERTIFICATE ISSUED ON 24/04/14

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR SIMON DE LANGE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HORTON

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O TOP SCORE FLOWER BULBS THE WAREHOUSE HOLBEACH ROAD SPALDING LINCS PE12 6PJ

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED VAN GEEST NURSERIES LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HORTON

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLIS HENDRICUS FRANCISCUS MARIA HOOGEVEEN / 08/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HORTON / 08/12/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: UNIT 4 3-5 ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/11/03

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/12/0110 December 2001 AUDITORS REMUNERATION 09/10/01 S366A DISP HOLDING AGM 09/10/01 S252 DISP LAYING ACC 09/10/01 S386 DISP APP AUDS 09/10/01 ADOPT ARTICLES 09/10/01

View Document

10/12/0110 December 2001 AUDITORS REMUNERATION 09/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: GEEST HOUSE HADLEIGH ROAD IPSWICH IP2 ODH

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/0025 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/12/969 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

15/12/9415 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9424 February 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8810 June 1988 REGISTERED OFFICE CHANGED ON 10/06/88 FROM: G OFFICE CHANGED 10/06/88 GEEST HOUSE HADLEIGH RD IPSWICH IP2 0DH

View Document

10/06/8810 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 COMPANY NAME CHANGED GEEST INTERNATIONAL FREIGHT LIMI TED CERTIFICATE ISSUED ON 27/04/88

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/12/871 December 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/11/757 November 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/75

View Document

08/11/518 November 1951 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