- Company Overview for VDW LANDSCAPES LIMITED (02523437)
- Filing history for VDW LANDSCAPES LIMITED (02523437)
- People for VDW LANDSCAPES LIMITED (02523437)
- Charges for VDW LANDSCAPES LIMITED (02523437)
- More for VDW LANDSCAPES LIMITED (02523437)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
25 Mar 2024 | AD01 | Registered office address changed from Springfield Park Bognor Road Merston Chichester PO20 1EJ England to Unit 6B Unit 6B Green Farm Burghfiled Berkshire RG30 3TU on 25 March 2024 | |
15 Nov 2023 | TM01 | Termination of appointment of Carl Howard Harney as a director on 13 November 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
14 Feb 2023 | AD01 | Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Springfield Park Bognor Road Merston Chichester PO20 1EJ on 14 February 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
06 Jul 2022 | AP01 | Appointment of Mr Carl Howard Harney as a director on 4 June 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Gary John Thompson on 24 February 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
09 Mar 2021 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 9 March 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from Brick Kiln Garden Centre Bognor Road Merston Chichester West Sussex PO20 1EJ England to 62-64 New Road Basingstoke Hampshire RG21 7PW on 15 July 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Gary John Thompson on 23 June 2020 | |
16 Jun 2020 | PSC02 | Notification of Wee Enterprises Limited as a person with significant control on 24 April 2020 | |
16 Jun 2020 | PSC07 | Cessation of Brick Kiln Garden Centre Limited as a person with significant control on 24 April 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
06 May 2020 | TM01 | Termination of appointment of Neil John Van Der Wee as a director on 24 April 2020 | |
06 May 2020 | TM02 | Termination of appointment of Elizabeth Ann Van Der Wee as a secretary on 24 April 2020 | |
06 May 2020 | AP03 | Appointment of Mrs Odette Louise Thompson as a secretary on 24 April 2020 | |
06 May 2020 | AP01 | Appointment of Mr Gary John Thompson as a director on 24 April 2020 | |
28 Apr 2020 | MR01 | Registration of charge 025234370002, created on 23 April 2020 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |