About

Registered Number: 03533717
Date of Incorporation: 24/03/1998 (26 years ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Vicarage Nurseries Ltd was registered on 24 March 1998 with its registered office in Coventry, it's status is listed as "Active". Kaur, Palbinder is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Palbinder 24 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 04 February 2019
CH03 - Change of particulars for secretary 04 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 November 2014
AA01 - Change of accounting reference date 22 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 28 December 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 05 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
353 - Register of members 04 April 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 26 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 02 April 2003
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
CERTNM - Change of name certificate 15 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.