About

Registered Number: 01483037
Date of Incorporation: 05/03/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Old Transport Yard, Aston Hill, Ewloe, Deeside Flintshire, CH5 3AH

 

Based in Ewloe, North Wales Landscape Contractors Ltd was registered on 05 March 1980, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Williams, John, Williams, John Anthony, Roberts, Margaret, Roberts, Melissa Margaret, Roberts, Robert Clive, Williams, Claire Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John Anthony 24 January 1996 - 1
ROBERTS, Margaret N/A 31 July 2006 1
ROBERTS, Melissa Margaret 24 January 1996 31 July 2006 1
ROBERTS, Robert Clive N/A 31 July 2006 1
WILLIAMS, Claire Suzanne 31 July 2006 15 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John 15 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
MR04 - N/A 29 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 September 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 September 2011
AP03 - Appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 23 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 24 January 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 15 September 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 12 September 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 11 October 1994
AUD - Auditor's letter of resignation 14 September 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 17 October 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 28 February 1988
363 - Annual Return 28 February 1988
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.