About

Registered Number: 04706269
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Earlswood Garden And Landscape Centre, Forshaw Heath Road, Earlswood, Solihull, B94 5JU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.