THE ELMS NURSERY AND GARDEN CENTRE LIMITED

1 Sopwith Crescent, Wickford, SS11 8YU, Essex, United Kingdom
StatusACTIVE
Company No.04787259
CategoryPrivate Limited Company
Incorporated04 Jun 2003
Age21 years, 13 days
JurisdictionEngland Wales

SUMMARY

THE ELMS NURSERY AND GARDEN CENTRE LIMITED is an active private limited company with number 04787259. It was incorporated 21 years, 13 days ago, on 04 June 2003. The company address is 1 Sopwith Crescent, Wickford, SS11 8YU, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

New address: 1 Sopwith Crescent Wickford Essex SS11 8YU

Change date: 2023-04-27

Old address: Lancaster House Sopwith Crescent Hurricane Way Shotgate Wickford Essex SS11 8YU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047872590001

Charge creation date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: Jack Lever

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Paul Lever

Appointment date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-13

Officer name: Christine Elaine Lever

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2020

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-13

Officer name: Christine Elaine Lever

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mrs Christine Elaine Lever

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christine Elaine Lever

Change date: 2017-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Jack Lever

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Miss Danielle Lever

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Resolution

Date: 15 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2010

Action Date: 03 Jun 2010

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2010-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jason Paul Lever

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Elaine Lever

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCRETE AND STEEL DRAWING SERVICE LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:09777533
Status:ACTIVE
Category:Private Limited Company

CRANBROOK CABS LIMITED

UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY

Number:08494660
Status:ACTIVE
Category:Private Limited Company

FOREST OF DEAN JALOPY CLUB LIMITED

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:02929242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIVE IN STYLE RENOVATIONS LIMITED

37 AMBERLEY AVENUE,BULKINGTON,CV12 9QY

Number:08923327
Status:ACTIVE
Category:Private Limited Company

MICHAEL CROOK ARCHITECTURE LIMITED

THE COACH HOUSE,CHICHESTER,PO18 9DN

Number:05724106
Status:ACTIVE
Category:Private Limited Company

SANTECH SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06461685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source