About

Registered Number: 04149780
Date of Incorporation: 29/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: William House Nursery, Barton Street, Darlington, Durham, DL1 2LN

 

William House Nursery Ltd was registered on 29 January 2001 and are based in Darlington in Durham, it's status is listed as "Active". There are 2 directors listed as Boulton, Maurice Terrence, Boulton, Patricia Mary for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Maurice Terrence 29 January 2001 - 1
BOULTON, Patricia Mary 29 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 05 September 2019
MR04 - N/A 20 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 08 March 2015
CH01 - Change of particulars for director 08 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 20 June 2001
225 - Change of Accounting Reference Date 24 April 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.