S & T LANDSCAPING LIMITED
Status | ACTIVE |
Company No. | 04896168 |
Category | Private Limited Company |
Incorporated | 11 Sep 2003 |
Age | 20 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
S & T LANDSCAPING LIMITED is an active private limited company with number 04896168. It was incorporated 20 years, 8 months, 19 days ago, on 11 September 2003. The company address is 4 Leadgate Lane 4 Leadgate Lane, Chester, CH3 9BS, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 26 Jun 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-27
New date: 2022-09-26
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-12
Old address: C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England
New address: 4 Leadgate Lane Huxley Chester CH3 9BS
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Davies
Change date: 2022-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Davies
Change date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-28
New date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-28
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 15 Nov 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 11 May 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
Old address: Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT
New address: C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts amended with made up date
Date: 02 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 11 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-11
Officer name: Stephen Paul Davies
Documents
Termination secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Craven
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Stephen Paul Davies
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts amended with made up date
Date: 01 Feb 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: tarporley business centre nantwich road tarporley CW6 9UT
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 22/09/03 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 AINSLIE PLACE,MIDLOTHIAN,EH3 6AT
Number: | SC253363 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OWEN DRIVE,ROYSTON,SG8 5US
Number: | 07985697 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE BUILDING SERVICES (SOUTH) LIMITED
6 MERCHANT COURT MONKTON BUSINESS PARK SOUTH,TYNE AND WEAR,NE31 2EX
Number: | 10400990 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RED FOX CRESCENT,MIDLOTHIAN,EH26 0RQ
Number: | SC135851 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS,SEVENOAKS KENT,TN14 6HB
Number: | 11086530 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUBBINGS ACCOUNTANCY & BOOKKEEPING SERVICES LTD
PEN Y BAILY,LLANDEILO,SA19 7JF
Number: | 08794066 |
Status: | ACTIVE |
Category: | Private Limited Company |