Hebburn
Tyne & Wear
NE31 1RF
Secretary Name | Michelle Rhonda Karczewski |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Makendon Street Hebburn Tyne & Wear NE31 1RF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ac-landscapes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4281200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 40 Glen Street Hebburn Tyne & Wear NE31 1NU |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Michael James Karczewski 76.00% Ordinary |
---|---|
24 at £1 | Michelle Ronda Karczewski 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,084 |
Cash | £858 |
Current Liabilities | £62,622 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
25 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Michael James Karczewski as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Michael James Karczewski as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Michael James Karczewski on 15 June 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael James Karczewski on 15 June 2010 (2 pages) |
10 December 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
19 February 2009 | Return made up to 15/06/08; full list of members (3 pages) |
19 February 2009 | Return made up to 15/06/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 September 2007 | Return made up to 15/06/07; no change of members
|
17 September 2007 | Return made up to 15/06/07; no change of members
|
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 20 kingsway house, kingsway team valley gateshead tyne & wear NE11 0HW (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 20 kingsway house, kingsway team valley gateshead tyne & wear NE11 0HW (1 page) |
1 November 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
28 September 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 June 2005 | Incorporation (19 pages) |
15 June 2005 | Incorporation (19 pages) |