About

Registered Number: 06130776
Date of Incorporation: 28/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Camelot Cottage, Kington, Flyford Flavell, Worcester, WR7 4DH

 

Having been setup in 2007, The Feckenham Nursery Ltd have registered office in Worcester. The current directors of the organisation are Richins, Samantha Louise, Richins, Stephen. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHINS, Samantha Louise 28 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RICHINS, Stephen 28 February 2007 09 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 May 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 03 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 18 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 05 March 2013
AAMD - Amended Accounts 08 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 14 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 15 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
225 - Change of Accounting Reference Date 10 December 2008
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.