About

Registered Number: 04226773
Date of Incorporation: 01/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 23 London Road, Downham Market, Norfolk, PE38 9BJ

 

Founded in 2001, Boston Seeds Ltd have registered office in Norfolk, it has a status of "Active". The current directors of the business are listed as Wallis, Andrew John, Wallis, George Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Andrew John 02 July 2001 - 1
WALLIS, George Samuel 07 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 17 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 September 2013
CERTNM - Change of name certificate 14 August 2013
CONNOT - N/A 24 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 06 May 2011
AD01 - Change of registered office address 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 06 June 2005
RESOLUTIONS - N/A 03 September 2004
RESOLUTIONS - N/A 03 September 2004
RESOLUTIONS - N/A 03 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
225 - Change of Accounting Reference Date 12 March 2002
MEM/ARTS - N/A 19 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
CERTNM - Change of name certificate 06 July 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.