About

Registered Number: 04674969
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: West Hill, 61 London Road, Maidstone, Kent, ME16 8TX

 

Established in 2003, Southern Counties Fencing & Landscaping Contractors Ltd have registered office in Kent, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Law, Ian Raymond, Law, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Ian Raymond 21 February 2003 - 1
LAW, Janet 21 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 19 December 2018
PSC01 - N/A 19 February 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 20 February 2017
CH03 - Change of particulars for secretary 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 18 February 2013
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.