About

Registered Number: 04390149
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Wishing Well Nurseries Ltd, 76 Droitwich Road, Worcester, WR3 7HT,

 

Established in 2002, Wishing Well Nurseries Ltd are based in Worcester, it has a status of "Active". Gregory, Jennifer Anne, Jenkins, Thomas Barnaby, Jenkins, Jennifer Anne, Jenkins, Willem Alfred are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Thomas Barnaby 26 April 2010 - 1
JENKINS, Jennifer Anne 08 March 2002 26 April 2010 1
JENKINS, Willem Alfred 08 March 2002 18 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Jennifer Anne 01 April 2011 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 04 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 07 February 2020
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 February 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 November 2015
MR01 - N/A 06 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 14 December 2011
AR01 - Annual Return 30 September 2011
AR01 - Annual Return 29 September 2011
SH01 - Return of Allotment of shares 29 September 2011
AP01 - Appointment of director 29 September 2011
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 March 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 13 March 2003
225 - Change of Accounting Reference Date 05 February 2003
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.