W&G NURSERY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

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

View Document

09/04/259 April 2025 Resolutions

View Document

24/03/2524 March 2025 Amended total exemption full accounts made up to 2024-02-29

View Document

12/03/2512 March 2025 Satisfaction of charge 1 in full

View Document

25/02/2525 February 2025 Director's details changed for Mrs Jane Lilian Calverley on 2024-02-01

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2025-02-10

View Document

25/02/2525 February 2025 Change of details for Mrs Jane Lilian Calverley as a person with significant control on 2024-02-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Termination of appointment of Katherine Anne Jackson as a director on 2024-05-09

View Document

15/05/2415 May 2024 Termination of appointment of Adam John Jackson as a director on 2024-05-09

View Document

15/05/2415 May 2024 Termination of appointment of Sher Aric Singh as a director on 2024-05-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

19/02/2419 February 2024 Withdrawal of a person with significant control statement on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Jane Lilian Calverley as a person with significant control on 2024-02-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR SHER ARIC SINGH

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MS KATHERINE ANNE JACKSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LILIAN CALVERLEY / 29/11/2017

View Document

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 22 SANSOME WALK WORCESTER WORCS WR1 1LS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/11/164 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 300

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN JACKSON / 02/01/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LILIAN JACKSON / 01/06/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LILIAN JACKSON / 30/11/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN JACKSON / 01/01/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LILIAN JACKSON / 10/02/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN JACKSWON / 01/01/2011

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR ADAM JOHN JACKSWON

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LILIAN JACKSON / 01/11/2009

View Document

23/02/1023 February 2010 CONSOLIDATION 12/02/10

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY KEVAN HELLEWELL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 634 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0BS

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 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