HAY NURSERIES (CORNWALL) LIMITED

03477158
HAY NURSERY HAY ST STEPHEN ST AUSTELL CORNWALL PL26 7LF

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 mortgage Statement of satisfaction of a charge 5 Buy now
22 May 2023 accounts Annual Accounts 3 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 4 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 4 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 4 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 4 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 4 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2017 accounts Annual Accounts 5 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2016 accounts Annual Accounts 6 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
02 Dec 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 accounts Annual Accounts 5 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 accounts Annual Accounts 4 Buy now
02 Jan 2013 annual-return Annual Return 6 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
05 Dec 2011 annual-return Annual Return 6 Buy now
05 Sep 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
13 Dec 2010 officers Change of particulars for director (Patricia Ann Crowle) 2 Buy now
12 Aug 2010 accounts Annual Accounts 4 Buy now
29 Jan 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 officers Change of particulars for director (David Worthington Crowle) 2 Buy now
28 Jan 2010 address Change Sail Address Company 1 Buy now
28 Jan 2010 officers Change of particulars for director (Christopher David Worthington Crowle) 2 Buy now
18 May 2009 accounts Annual Accounts 4 Buy now
14 Jan 2009 annual-return Return made up to 30/11/08; full list of members 4 Buy now
15 Sep 2008 accounts Annual Accounts 4 Buy now
06 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
07 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
14 May 2007 accounts Annual Accounts 8 Buy now
21 Dec 2006 annual-return Return made up to 30/11/06; full list of members 7 Buy now
12 Jun 2006 accounts Annual Accounts 8 Buy now
27 Jan 2006 annual-return Return made up to 30/11/05; full list of members 7 Buy now
18 Apr 2005 accounts Annual Accounts 8 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
16 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
23 Apr 2004 accounts Annual Accounts 8 Buy now
17 Jan 2004 annual-return Return made up to 30/11/03; full list of members 7 Buy now
09 Jun 2003 accounts Annual Accounts 8 Buy now
07 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 7 Buy now
05 Dec 2001 annual-return Return made up to 30/11/01; full list of members 6 Buy now
24 Jul 2001 accounts Annual Accounts 8 Buy now
07 Dec 2000 annual-return Return made up to 30/11/00; full list of members 6 Buy now
26 Apr 2000 accounts Annual Accounts 6 Buy now
06 Dec 1999 annual-return Return made up to 30/11/99; full list of members 6 Buy now
15 Apr 1999 accounts Annual Accounts 5 Buy now
27 Nov 1998 annual-return Return made up to 08/12/98; full list of members 6 Buy now
17 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 1998 officers New director appointed 2 Buy now
09 Jan 1998 officers New secretary appointed;new director appointed 2 Buy now
09 Jan 1998 address Registered office changed on 09/01/98 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
09 Jan 1998 officers Director resigned 1 Buy now
09 Jan 1998 officers Secretary resigned 1 Buy now
18 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 1997 incorporation Incorporation Company 17 Buy now