DARBY NURSERY STOCK LIMITED
Status | ACTIVE |
Company No. | 00748302 |
Category | Private Limited Company |
Incorporated | 29 Jan 1963 |
Age | 61 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DARBY NURSERY STOCK LIMITED is an active private limited company with number 00748302. It was incorporated 61 years, 3 months, 1 day ago, on 29 January 1963. The company address is Old Feltwell Road, Old Feltwell Road,, Thetford,, IP26 4PW, Norfolk..
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change sail address company with old address new address
Date: 31 Mar 2023
Category: Address
Type: AD02
New address: C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
Old address: King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-28
Psc name: Hannah Frances Louise Lacey
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Georgina Sarah Jane Thomas
Change date: 2023-03-28
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hannah Frances Louise Darby
Change date: 2023-01-06
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-06
Psc name: Georgina Sarah Jane Darby
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 15 Oct 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Richard Darby
Cessation date: 2020-09-18
Documents
Notification of a person with significant control
Date: 15 Oct 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah Frances Louise Darby
Notification date: 2020-09-18
Documents
Notification of a person with significant control
Date: 15 Oct 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Georgina Sarah Jane Darby
Notification date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change sail address company with new address
Date: 20 Feb 2020
Category: Address
Type: AD02
New address: King Street House 15 Upper King Street Norwich NR3 1RB
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Cessation of a person with significant control
Date: 21 Aug 2017
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Adrian Darby
Cessation date: 2016-12-12
Documents
Capital cancellation shares
Date: 31 Jan 2017
Action Date: 12 Dec 2016
Category: Capital
Type: SH06
Date: 2016-12-12
Capital : 1,000 GBP
Documents
Capital return purchase own shares
Date: 31 Jan 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-12
Officer name: John Adrian Darby
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Capital return purchase own shares
Date: 13 Oct 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Lewis
Termination date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Resolution
Date: 22 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 22 Sep 2015
Action Date: 25 Aug 2015
Category: Capital
Type: SH06
Date: 2015-08-25
Capital : 2,000.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Move registers to registered office company
Date: 21 Aug 2013
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Darby
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Darby
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Darby
Documents
Capital cancellation shares
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Capital
Type: SH06
Capital : 3,000 GBP
Date: 2013-04-02
Documents
Resolution
Date: 02 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 02 Apr 2013
Category: Capital
Type: SH03
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type medium
Date: 02 Oct 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type medium
Date: 27 Sep 2011
Action Date: 30 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-30
Documents
Change account reference date company current shortened
Date: 14 Sep 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Legacy
Date: 19 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type medium
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Jeremy Richard Darby
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mrs Jane Elizabeth Lewis
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Nicholas George Darby
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Adrian Darby
Change date: 2010-08-21
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Timothy Hugh Darby
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Richard Darby
Change date: 2010-08-21
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Darby
Documents
Accounts with accounts type medium
Date: 16 Nov 2009
Action Date: 01 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-01
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts amended with made up date
Date: 12 Jan 2009
Action Date: 27 Jan 2008
Category: Accounts
Type: AAMD
Made up date: 2008-01-27
Documents
Accounts with accounts type medium
Date: 26 Nov 2008
Action Date: 27 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-27
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy darby / 20/10/2008
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony darby
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth darby
Documents
Accounts with accounts type medium
Date: 09 Nov 2007
Action Date: 28 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-28
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type medium
Date: 23 Nov 2006
Action Date: 29 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-29
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 25 Nov 2005
Action Date: 30 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-30
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/05; full list of members
Documents
Resolution
Date: 29 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 22 Oct 2004
Action Date: 01 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-01
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type medium
Date: 24 Oct 2003
Action Date: 02 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-02
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2002
Action Date: 27 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-27
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 10 Sep 2001
Action Date: 28 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-28
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Accounts with accounts type medium
Date: 29 Nov 2000
Action Date: 30 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-30
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Accounts with accounts type medium
Date: 11 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; full list of members
Documents
Accounts with accounts type medium
Date: 23 Nov 1998
Action Date: 01 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-01
Documents
Legacy
Date: 14 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/98; no change of members
Documents
Legacy
Date: 04 Jun 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
55 ST JOHNS ROAD,ORPINGTON,BR5 1HT
Number: | 08370839 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A LIDGET HILL,LEEDS,LS28 7LG
Number: | 04337795 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA LIMA IT CONSULTANCY LIMITED
KINTYRE HOUSE, 70 HIGH STREET,HAMPSHIRE,PO16 7BB
Number: | 06467711 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THORNTREE LANE THORNTREE LANE,SWADLINCOTE,DE11 0LP
Number: | 08775055 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FETTERCAIRN DRIVE,DUNDEE,DD5 2PZ
Number: | SC614091 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CARDER AVENUE,STAFFORD,ST16 1QX
Number: | 11830454 |
Status: | ACTIVE |
Category: | Private Limited Company |