About

Registered Number: 04142590
Date of Incorporation: 17/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Bold Industrial Estate, Lunts Heath Road, Widnes, Cheshire, WA8 5RZ

 

Peter Crosby Landscape Ltd was registered on 17 January 2001 and has its registered office in Widnes, Cheshire, it's status is listed as "Active". We don't know the number of employees at Peter Crosby Landscape Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, William Peter 17 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CROSBY, Tracey Michelle 17 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 July 2019
AA01 - Change of accounting reference date 19 February 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 April 2017
AA01 - Change of accounting reference date 27 January 2017
CS01 - N/A 24 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 25 January 2016
MR01 - N/A 22 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 05 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 23 March 2003
363s - Annual Return 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
225 - Change of Accounting Reference Date 26 October 2001
287 - Change in situation or address of Registered Office 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.