About

Registered Number: 04659675
Date of Incorporation: 07/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ridge House Exmouth Road, West Hill, Ottery St. Mary, Devon, EX11 1UY

 

Woodbeare Nurseries Ltd was founded on 07 February 2003 with its registered office in Ottery St. Mary in Devon. We don't know the number of employees at this company. There are 2 directors listed as Tucker, Graham Philip, Tucker, Maria Lorraine for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Graham Philip 07 February 2003 - 1
TUCKER, Maria Lorraine 07 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AD01 - Change of registered office address 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 09 December 2011
RESOLUTIONS - N/A 06 April 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 03 March 2004
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
225 - Change of Accounting Reference Date 31 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.