About

Registered Number: 04563262
Date of Incorporation: 15/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 4 Arlott Close, Off The Fielders, Eversley Cross, Hampshire, RG27 0RT

 

Nursery End (Eversley) Ltd was founded on 15 October 2002 and has its registered office in Hampshire, it's status is listed as "Active". Stokes, Donna, Thurston, Mary Catherine, Bek, Lorraine, Bushell, Tracey Ann, Moore, Nigel, Thurston, Robert Patrick are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Donna 26 October 2004 - 1
THURSTON, Mary Catherine 28 October 2004 - 1
BEK, Lorraine 23 October 2004 31 August 2011 1
BUSHELL, Tracey Ann 25 October 2004 25 July 2018 1
MOORE, Nigel 21 October 2004 20 January 2006 1
THURSTON, Robert Patrick 14 May 2004 24 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 15 October 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
287 - Change in situation or address of Registered Office 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 20 October 2003
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.