Advanced company searchLink opens in new window

BERNHARDS LANDSCAPES LIMITED

Company number 03172785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
14 May 2016 MR04 Satisfaction of charge 1 in full
12 May 2016 AD01 Registered office address changed from Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT England to Straight Mile Straight Mile Bourton Rugby Warwickshire CV23 9QQ on 12 May 2016
31 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
15 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Feb 2016 AD01 Registered office address changed from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT on 23 February 2016
17 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
12 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
23 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Jun 2011 AP01 Appointment of Dennis Anthony Taylor as a director
25 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Mar 2010 TM01 Termination of appointment of Richard Taylor as a director
23 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
04 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Mar 2009 363a Return made up to 14/03/09; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
07 Jul 2008 363s Return made up to 14/03/08; change of members
28 Mar 2007 363s Return made up to 14/03/07; full list of members