Date | Description |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-13 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ |
2023-04-07 |
insert address C/O PARKES & SWAN LIMITED THE OFFICERS' MESS COLDSTREAM ROAD CATERHAM SURREY ENGLAND CR3 5QX |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAISY BELLE MILES / 24/03/2023 |
2023-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DAISY BELLE MILES / 22/03/2023 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
ASHCOMBE COURT WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAISY BELLE MILES / 18/11/2020 |
2021-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DAISY BELLE MILES / 18/11/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE VALERIE DOWNES / 04/06/2018 |
2018-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE VALERIE DOWNES / 04/06/2018 |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
2018-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-03-07 |
delete company_previous_name B.C.R. TREE SURGEONS LIMITED |
2017-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REDDICK / 13/04/2017 |
2017-06-07 |
update statutory_documents ADOPT ARTICLES 24/04/2017 |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARILYN KELLY / 29/01/2014 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-25 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-15 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-12 => 2017-04-19 |
2016-03-23 |
update statutory_documents 15/03/16 FULL LIST |
2016-03-23 |
update statutory_documents 22/03/16 FULL LIST |
2016-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART REDDICK |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1LQ |
2015-07-07 |
insert address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-07-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-06-07 |
delete address SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AT |
2015-06-07 |
insert address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1LQ |
2015-06-07 |
update registered_address |
2015-06-03 |
update statutory_documents 15/03/15 FULL LIST |
2015-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD REDDICK / 14/05/2015 |
2015-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM, SYCAMORE HOUSE 40 HIGH STREET, CRANLEIGH, SURREY, GU6 8AT |
2015-05-28 |
update statutory_documents DIRECTOR APPOINTED MR CLIFFORD REDDICK |
2015-05-28 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL REDDICK |
2015-05-28 |
update statutory_documents DIRECTOR APPOINTED MS PAULINE VALERIE DOWNES |
2014-05-07 |
delete address SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY UNITED KINGDOM GU6 8AT |
2014-05-07 |
insert address SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AT |
2014-05-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-05-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-04-23 |
update statutory_documents 15/03/14 FULL LIST |
2014-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETTY REDDICK |
2014-04-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MS MARILYN KELLY |
2013-06-26 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-26 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-05-01 |
update statutory_documents 15/03/13 FULL LIST |
2013-03-06 |
update statutory_documents DIRECTOR APPOINTED MR STUART REDDICK |
2013-02-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2012-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, 11 GOLDFINCH GARDENS, GUILDFORD, SURREY, GU4 7DN |
2012-05-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2012-04-25 |
update statutory_documents 15/03/12 FULL LIST |
2011-04-09 |
update statutory_documents 15/03/11 FULL LIST |
2011-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY VALERIE REDDICK / 01/04/2011 |
2011-02-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2010-03-15 |
update statutory_documents 15/03/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY VALERIE REDDICK / 15/03/2010 |
2010-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE VALERIE DOWNES / 15/03/2010 |
2010-02-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-10-23 |
update statutory_documents 16/03/09 FULL LIST |
2009-10-20 |
update statutory_documents 16/03/08 FULL LIST |
2009-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, RG45 7AW |
2009-01-30 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-03-12 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS |
2007-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2003-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/02 FROM:
WEST HORSLEY NURSERY, EPSOM ROAD, WEST HORSLEY, SURREY KT24 6AR |
2001-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-03-20 |
update statutory_documents RETURN MADE UP TO 16/03/01; NO CHANGE OF MEMBERS |
2000-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-04-04 |
update statutory_documents RETURN MADE UP TO 16/03/00; NO CHANGE OF MEMBERS |
1999-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-03-30 |
update statutory_documents RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS |
1998-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-08 |
update statutory_documents SECRETARY RESIGNED |
1998-03-27 |
update statutory_documents RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS |
1998-02-26 |
update statutory_documents COMPANY NAME CHANGED
B.C.R. TREE SURGEONS LIMITED
CERTIFICATE ISSUED ON 27/02/98 |
1998-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS |
1996-04-15 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-03-26 |
update statutory_documents RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS |
1996-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS |
1995-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS |
1993-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-15 |
update statutory_documents RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS |
1993-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-04-01 |
update statutory_documents RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS |
1992-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1991-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-10 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1991-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1990-06-20 |
update statutory_documents RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS |
1990-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1989-03-20 |
update statutory_documents RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS |
1989-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1988-02-09 |
update statutory_documents RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS |
1988-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1987-10-14 |
update statutory_documents RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS |
1987-02-13 |
update statutory_documents RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS |
1987-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1986-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1977-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1973-07-26 |
update statutory_documents PARTICULARS OF DEBENTURES |
1964-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |