About

Registered Number: 05447605
Date of Incorporation: 10/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 14 Church Road, Emneth, Wisbech, Cambridgeshire, PE14 8AA,

 

Having been setup in 2005, Poplar Nurseries (Wholesale) Ltd are based in Wisbech, it's status is listed as "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Jayne Marie 22 June 2005 - 1
HARPER, Mark John 22 June 2005 - 1
HARPER, Michael John 10 May 2005 16 September 2017 1
HARPER, Sybil Lilian 10 May 2005 30 April 2011 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 26 April 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 08 May 2018
TM02 - Termination of appointment of secretary 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 16 May 2016
AD01 - Change of registered office address 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 20 May 2015
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 07 May 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
353 - Register of members 07 May 2009
AA - Annual Accounts 07 May 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 02 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 17 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 May 2007
353 - Register of members 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2006
353 - Register of members 07 June 2006
225 - Change of Accounting Reference Date 26 January 2006
395 - Particulars of a mortgage or charge 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
RESOLUTIONS - N/A 26 May 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.