Perfect Ponds & Landscapes Ltd was registered on 21 March 2003 and has its registered office in Earlswood in Solihull, it's status at Companies House is "Active". There are 3 directors listed as Barratt, David Thomas, Barratt, Paul Michael, Lakin, John David for this business at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRATT, David Thomas | 21 March 2003 | - | 1 |
BARRATT, Paul Michael | 21 March 2003 | - | 1 |
LAKIN, John David | 21 March 2003 | 31 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 22 January 2020 | |
AD01 - Change of registered office address | 10 January 2020 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 29 March 2018 | |
CH01 - Change of particulars for director | 04 December 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 14 January 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
CH03 - Change of particulars for secretary | 13 January 2015 | |
AR01 - Annual Return | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
AA - Annual Accounts | 07 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 August 2010 | |
AD01 - Change of registered office address | 17 August 2010 | |
AR01 - Annual Return | 17 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2010 | |
AA - Annual Accounts | 05 February 2010 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
CERTNM - Change of name certificate | 22 July 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363s - Annual Return | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363s - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 02 February 2007 | |
287 - Change in situation or address of Registered Office | 13 June 2006 | |
363s - Annual Return | 07 April 2006 | |
CERTNM - Change of name certificate | 16 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 08 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
CERTNM - Change of name certificate | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
NEWINC - New incorporation documents | 21 March 2003 |