WEST END NURSERIES (NEWTON ABBOT) LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1918 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MOLES LANE MARLDON PAIGNTON DEVON TQ3 1SY

View Document

15/03/1815 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.1

View Document

07/02/177 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/177 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/177 February 2017 DECLARATION OF SOLVENCY

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

27/02/1527 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 1001

View Document

24/02/1524 February 2015 ADOPT ARTICLES 30/01/2015

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/10/1429 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11

View Document

29/10/1429 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 18

View Document

29/10/1429 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 19

View Document

29/10/1429 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 20

View Document

29/10/1429 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 17

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/10/1429 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 16

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAISEY

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 10 TOTNES ROAD, NEWTON ABBOT, DEVON, TQ12 1LX

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/08/9629 August 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

25/07/9625 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

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

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 12/07/92; CHANGE OF MEMBERS

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/91

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED DEVON NURSERIES (NEWTON ABBOT) L IMITED CERTIFICATE ISSUED ON 20/05/91

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

02/08/882 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/11/8726 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8623 July 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/86

View Document

08/12/768 December 1976 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