About

Registered Number: 04820948
Date of Incorporation: 04/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 4 West Acre Gardens Quarry Lane, Kelsall, Tarporley, CW6 0UQ,

 

Having been setup in 2003, Tim Fellows Landscapes Ltd has its registered office in Tarporley, it's status is listed as "Active". The companies directors are Judd, Jill Amanda, Fellows, Timothy John, Robertson, Sara Jane. Currently we aren't aware of the number of employees at the Tim Fellows Landscapes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, Timothy John 04 July 2003 - 1
ROBERTSON, Sara Jane 04 July 2003 12 January 2007 1
Secretary Name Appointed Resigned Total Appointments
JUDD, Jill Amanda 26 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 05 July 2019
CH03 - Change of particulars for secretary 05 July 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 January 2018
CS01 - N/A 07 July 2017
CH01 - Change of particulars for director 30 June 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 08 July 2004
395 - Particulars of a mortgage or charge 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.