About

Registered Number: 02523437
Date of Incorporation: 18/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 62-64 New Road, Basingstoke, Hampshire, RG21 7PW,

 

Founded in 1990, Vdw Landscapes Ltd are based in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Thompson, Odette Louise, Van Der Wee, Elizabeth Ann for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Odette Louise 24 April 2020 - 1
VAN DER WEE, Elizabeth Ann N/A 24 April 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
CH01 - Change of particulars for director 23 June 2020
PSC02 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AP03 - Appointment of secretary 06 May 2020
AP01 - Appointment of director 06 May 2020
MR01 - N/A 28 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 06 July 2016
MR04 - N/A 19 March 2016
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 July 2014
AAMD - Amended Accounts 14 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 July 2002
287 - Change in situation or address of Registered Office 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 05 July 2001
AUD - Auditor's letter of resignation 24 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 14 August 1996
353 - Register of members 06 March 1996
AUD - Auditor's letter of resignation 06 March 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 August 1995
288 - N/A 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 21 July 1994
AUD - Auditor's letter of resignation 11 May 1994
395 - Particulars of a mortgage or charge 20 November 1993
AA - Annual Accounts 03 November 1993
363x - Annual Return 22 August 1993
363x - Annual Return 11 August 1992
AA - Annual Accounts 02 July 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 19 December 1991
363x - Annual Return 26 July 1991
353 - Register of members 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
353 - Register of members 20 July 1990
287 - Change in situation or address of Registered Office 20 July 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1990
NEWINC - New incorporation documents 18 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

Fixed and floating charge 15 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.