HAYWOOD LANDSCAPES LIMITED
Status | ACTIVE |
Company No. | 02557342 |
Category | Private Limited Company |
Incorporated | 12 Nov 1990 |
Age | 33 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HAYWOOD LANDSCAPES LIMITED is an active private limited company with number 02557342. It was incorporated 33 years, 6 months, 19 days ago, on 12 November 1990. The company address is 6 St. Marys Close 6 St. Marys Close, Dover, CT15 4JX, England.
Company Fillings
Notification of a person with significant control
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-03
Psc name: Haywood Landscapes Eot Limited
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-03
Psc name: Robert Mark Wiggins
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Paul Wiggins
Cessation date: 2024-04-03
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Change sail address company with old address new address
Date: 31 Mar 2023
Category: Address
Type: AD02
New address: Unit 2 Groombridge Yard, Bigbury Road Chartham Hatch Canterbury Kent CT4 7NE
Old address: 5 Westerham Close Canterbury Kent CT2 7TZ England
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-30
Psc name: Mr Andrew Paul Wiggins
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-07
Old address: 14 Grahame Close Blewbury Oxfordshire OX11 9QE
New address: 6 st. Marys Close Nonington Dover CT15 4JX
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-15
Officer name: Roy Austin Robert Wiggins
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Cessation of a person with significant control
Date: 08 Mar 2022
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Austin Robert Wiggins
Cessation date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Move registers to sail company
Date: 01 Dec 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 06 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Move registers to registered office company
Date: 07 Dec 2010
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Move registers to sail company
Date: 10 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Robert Mark Wiggins
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Mr Roy Austin Robert Wiggins
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Paul Wiggins
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Dec 2008
Category: Capital
Type: 123
Description: Gbp nc 100/900\31/12/07
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 01 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/97; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/95; no change of members
Documents
Accounts with accounts type full
Date: 06 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 25 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/93; no change of members
Documents
Accounts with accounts type small
Date: 23 Aug 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/92; change of members
Documents
Legacy
Date: 29 Jul 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/08 to 30/11
Documents
Accounts with accounts type full
Date: 16 Jun 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 14 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/91; full list of members
Documents
Legacy
Date: 05 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 30/01/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Jan 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 11 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 11/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 11 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11951494 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 08147036 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SHIRLEY GARDENS,LONDON,W7 3PT
Number: | 08776973 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL COURT MANAGEMENT LIMITED
105 STATION ROAD,BIRCHINGTON,CT7 9RE
Number: | 03173992 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 07450900 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HARGATE LANE,WEST BROMWICH,B71 1PL
Number: | 09738765 |
Status: | ACTIVE |
Category: | Private Limited Company |