Neston
Cheshire
CH64 9PA
Wales
Director Name | Mrs Linda Patricia Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Neville Graham Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote Nurseries Station Road Burton South Wirral CH64 5SB Wales |
Secretary Name | Neville Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote Nurseries Station Road Burton South Wirral CH64 5SB Wales |
Secretary Name | Mrs Linda Patricia Jones |
---|---|
Status | Resigned |
Appointed | 10 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | dovecotenurseries.com |
---|---|
Telephone | 0151 3365748 |
Telephone region | Liverpool |
Registered Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Philippa Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,260 |
Cash | £9,588 |
Current Liabilities | £25,881 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Termination of appointment of Linda Jones as a director (1 page) |
18 March 2013 | Appointment of Mrs Philippa Harris as a director (2 pages) |
18 March 2013 | Termination of appointment of Linda Jones as a director (1 page) |
18 March 2013 | Termination of appointment of Linda Jones as a secretary (1 page) |
18 March 2013 | Appointment of Mrs Philippa Harris as a director (2 pages) |
18 March 2013 | Termination of appointment of Linda Jones as a secretary (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Director's details changed for Linda Patricia Jones on 7 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Linda Patricia Jones on 7 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Linda Patricia Jones on 7 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Termination of appointment of Neville Jones as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Linda Patricia Jones as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neville Jones as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Linda Patricia Jones as a secretary (1 page) |
15 March 2011 | Termination of appointment of Neville Jones as a secretary (1 page) |
15 March 2011 | Termination of appointment of Neville Jones as a secretary (1 page) |
15 March 2011 | Termination of appointment of Neville Jones as a director (1 page) |
15 March 2011 | Termination of appointment of Neville Jones as a director (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Director's details changed for Linda Patricia Jones on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Linda Patricia Jones on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Linda Patricia Jones on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Neville Graham Jones on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Neville Graham Jones on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Neville Graham Jones on 1 April 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Incorporation (31 pages) |
7 March 2003 | Incorporation (31 pages) |