About

Registered Number: 04281772
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 111-113 High Street, Evesham, Worcestershire, WR11 4XP

 

Established in 2001, Waterstone Landscapes Ltd have registered office in Evesham, Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are Mercer, Richard James, Mercer, Katharine Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Richard James 05 September 2001 - 1
MERCER, Katharine Susan 05 September 2001 03 October 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
PSC04 - N/A 12 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 04 July 2012
TM02 - Termination of appointment of secretary 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 21 May 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
AA - Annual Accounts 29 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
MEM/ARTS - N/A 18 October 2001
CERTNM - Change of name certificate 12 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.