IMPACT LANDSCAPING (EAST ANGLIA) LIMITED

04237562
31 MILL LANE TRIMLEY ST. MARTIN FELIXSTOWE IP11 0RN

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 8 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 8 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 8 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
08 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2017 accounts Annual Accounts 7 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
12 Apr 2016 accounts Annual Accounts 7 Buy now
21 Jun 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 accounts Annual Accounts 7 Buy now
04 Feb 2014 officers Termination of appointment of secretary (John Phillips) 1 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
24 Jun 2012 officers Appointment of secretary (Mr John Joseph Phillips) 2 Buy now
23 Jun 2012 officers Termination of appointment of secretary (John Phillips) 1 Buy now
18 Oct 2011 accounts Annual Accounts 7 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
11 Oct 2010 accounts Annual Accounts 7 Buy now
30 Jul 2010 annual-return Annual Return 14 Buy now
15 Dec 2009 accounts Annual Accounts 5 Buy now
13 Aug 2009 annual-return Return made up to 19/06/09; no change of members 4 Buy now
23 Mar 2009 accounts Annual Accounts 7 Buy now
04 Sep 2008 annual-return Return made up to 19/06/08; full list of members 7 Buy now
27 May 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 officers Director appointed graham carl brown 2 Buy now
28 Jul 2007 annual-return Return made up to 19/06/07; no change of members 6 Buy now
30 Apr 2007 accounts Annual Accounts 7 Buy now
25 Jul 2006 annual-return Return made up to 19/06/06; full list of members 6 Buy now
07 Apr 2006 accounts Annual Accounts 7 Buy now
25 Jul 2005 annual-return Return made up to 19/06/05; full list of members 6 Buy now
13 Apr 2005 accounts Annual Accounts 7 Buy now
25 Jun 2004 annual-return Return made up to 19/06/04; full list of members 6 Buy now
16 Apr 2004 accounts Annual Accounts 10 Buy now
28 Jun 2003 annual-return Return made up to 19/06/03; full list of members 6 Buy now
10 Apr 2003 accounts Annual Accounts 4 Buy now
28 Jun 2002 annual-return Return made up to 19/06/02; full list of members 6 Buy now
27 Jun 2001 officers Director resigned 2 Buy now
27 Jun 2001 officers Secretary resigned 2 Buy now
27 Jun 2001 officers New director appointed 2 Buy now
27 Jun 2001 officers New secretary appointed 2 Buy now
27 Jun 2001 address Registered office changed on 27/06/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW 1 Buy now
19 Jun 2001 incorporation Incorporation Company 17 Buy now