A K LAWNSCAPES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

20/10/2220 October 2022 Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

02/11/212 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 131B LINCOLN ROAD NORTH BIRMINGHAM WEST MIDLANDS B27 6RT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 300 THE AVENUE ACOCKS GREEN BIRMINGHAM B27 6NU

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET KELLE / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED PETER KELLE / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company