- Company Overview for WRIGHT LANDSCAPES LIMITED (04611247)
- Filing history for WRIGHT LANDSCAPES LIMITED (04611247)
- People for WRIGHT LANDSCAPES LIMITED (04611247)
- Charges for WRIGHT LANDSCAPES LIMITED (04611247)
- More for WRIGHT LANDSCAPES LIMITED (04611247)
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) |
---|---|---|---|
19 Dec 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
18 Nov 2016 | MR01 | Registration of charge 046112470001, created on 11 November 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Peadar James O'reilly on 16 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Susan Mary Wright as a director on 11 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of James Wharton Wright as a director on 11 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Stephen Emery as a director on 11 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Stephen Emery as a director on 11 November 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Susan Mary Wright as a secretary on 11 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Peadar James O'reilly as a director on 11 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Pen Y Gelli Lightwood Green Overton on Dee Wrexham Clwyd LL13 0HT to Panflora Nurseries Barns Lane Warburton Lymm WA13 9UG on 15 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Lee Webster as a director on 11 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Christopher Michael Whittingham as a director on 11 November 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Gary Christopher Pettigrew as a director on 1 April 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH01 | Director's details changed for Stephen Emery on 1 January 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Jan 2013 | AP01 | Appointment of Mr Gary Christopher Pettigrew as a director | |
18 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from Stanhope House Mark Rake, Bromborough Wirral Merseyside CH62 2DN on 8 November 2012 |