BESTALL & CO LANDSCAPE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Director's details changed for Mr Jamie Mellor on 2025-08-11 |
| 11/08/2511 August 2025 | Change of details for Mr Jamie Mellor as a person with significant control on 2025-08-11 |
| 05/08/255 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-17 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-17 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-17 with updates |
| 23/09/2223 September 2022 | Change of details for Mr Lee Bestall as a person with significant control on 2022-03-31 |
| 22/09/2222 September 2022 | Appointment of Mrs Paula Bestall as a director on 2022-09-22 |
| 22/09/2222 September 2022 | Notification of Jamie Mellor as a person with significant control on 2022-03-31 |
| 22/09/2222 September 2022 | Notification of Paula Bestall as a person with significant control on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/11/2123 November 2021 | Cessation of Lee Bestall as a person with significant control on 2021-11-17 |
| 23/11/2123 November 2021 | Notification of Lee Bestall as a person with significant control on 2021-11-17 |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-11-17 with updates |
| 08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/10/211 October 2021 | Registered office address changed from The Stable Courtyard Renishaw Hall Renishaw Sheffield S21 3WB to 32 Eyre Street Sheffield South Yorkshire S1 4QZ on 2021-10-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
| 29/10/1929 October 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR LEE BESTALL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
| 15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/04/178 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/04/178 April 2017 | COMPANY NAME CHANGED INSPIRED GARDEN DESIGN LIMITED CERTIFICATE ISSUED ON 08/04/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/12/1518 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/12/148 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
| 06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM KHEPERA BUSINESS CENTRE 9 ORGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S13 9LQ |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/11/1323 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/11/1228 November 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM NEW BUTTERMERE WORKS 1 BUTTERMERE ROAD SHEFFIELD S7 2AX ENGLAND |
| 05/06/125 June 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
| 29/11/1129 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
| 17/11/1017 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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