Advanced company searchLink opens in new window

ACER LANDSCAPES DESIGN & CONSTRUCTION LIMITED

Company number 05041741

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)
20 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 AA01 Previous accounting period shortened from 4 April 2023 to 31 March 2023
11 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 SH08 Change of share class name or designation
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 AP01 Appointment of Mrs Kathryn Jane Watkinson as a director on 1 March 2016
16 Mar 2016 TM01 Termination of appointment of Paul David Watkinson as a director on 26 February 2016
16 Mar 2016 TM02 Termination of appointment of Paul David Watkinson as a secretary on 25 February 2016
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
15 Sep 2015 AD01 Registered office address changed from 114 Ordsall Road Retford Nottinghamshire DN22 7SL to Fairthorne Laneham Road Dunham-on-Trent Newark Nottinghamshire NG22 0UW on 15 September 2015