W&G NURSERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Declaration of solvency |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Registered office address changed from 4 Sumbler Drive Calne Wiltshire SN11 8PB England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-04-09 |
09/04/259 April 2025 | Resolutions |
24/03/2524 March 2025 | Amended total exemption full accounts made up to 2024-02-29 |
12/03/2512 March 2025 | Satisfaction of charge 1 in full |
25/02/2525 February 2025 | Director's details changed for Mrs Jane Lilian Calverley on 2024-02-01 |
25/02/2525 February 2025 | Second filing of Confirmation Statement dated 2025-02-10 |
25/02/2525 February 2025 | Change of details for Mrs Jane Lilian Calverley as a person with significant control on 2024-02-01 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-10 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/05/2415 May 2024 | Termination of appointment of Katherine Anne Jackson as a director on 2024-05-09 |
15/05/2415 May 2024 | Termination of appointment of Adam John Jackson as a director on 2024-05-09 |
15/05/2415 May 2024 | Termination of appointment of Sher Aric Singh as a director on 2024-05-09 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-10 with updates |
19/02/2419 February 2024 | Withdrawal of a person with significant control statement on 2024-02-19 |
19/02/2419 February 2024 | Notification of Jane Lilian Calverley as a person with significant control on 2024-02-01 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
12/05/2312 May 2023 | Certificate of change of name |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-10 with updates |
03/11/223 November 2022 | Registered office address changed from Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY United Kingdom to 4 Sumbler Drive Calne Wiltshire SN11 8PB on 2022-11-03 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-10 with updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/09/193 September 2019 | DIRECTOR APPOINTED MR SHER ARIC SINGH |
03/09/193 September 2019 | DIRECTOR APPOINTED MS KATHERINE ANNE JACKSON |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM JOHN YELLAND AND COMPANY THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU ENGLAND |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LILIAN CALVERLEY / 29/11/2017 |
27/11/1727 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 22 SANSOME WALK WORCESTER WORCS WR1 1LS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/11/164 November 2016 | 23/09/16 STATEMENT OF CAPITAL GBP 300 |
08/03/168 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN JACKSON / 02/01/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LILIAN JACKSON / 01/06/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LILIAN JACKSON / 30/11/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN JACKSON / 01/01/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LILIAN JACKSON / 10/02/2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN JACKSWON / 01/01/2011 |
03/03/113 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
01/07/101 July 2010 | DIRECTOR APPOINTED MR ADAM JOHN JACKSWON |
11/03/1011 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LILIAN JACKSON / 01/11/2009 |
23/02/1023 February 2010 | CONSOLIDATION 12/02/10 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY KEVAN HELLEWELL |
11/03/0811 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 634 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0BS |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
11/03/0711 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
05/09/055 September 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
07/05/047 May 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/031 September 2003 | NEW SECRETARY APPOINTED |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of W&G NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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