BARDSEY TREE SERVICES LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 delete address SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE ENGLAND LS22 7DN
2023-04-07 insert address CROFT FARM MAIN STREET WIGHILL TADCASTER YORKSHIRE ENGLAND LS24 8BQ
2023-04-07 update registered_address
2023-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN ENGLAND
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-11 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064590280002
2021-10-07 delete address CRAVEN HOUSE 14-18 YORK ROAD WETHERBY ENGLAND LS22 6SL
2021-10-07 insert address SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE ENGLAND LS22 7DN
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update registered_address
2021-09-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM CRAVEN HOUSE 14-18 YORK ROAD WETHERBY LS22 6SL ENGLAND
2020-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-07-07 delete address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE LS24 8BQ
2019-07-07 insert address CRAVEN HOUSE 14-18 YORK ROAD WETHERBY ENGLAND LS22 6SL
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-07 update registered_address
2019-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE LS24 8BQ
2019-06-11 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE ENGLAND LS24 8BQ
2016-01-07 insert address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE LS24 8BQ
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-01-07 update returns_next_due_date 2016-01-18 => 2017-01-18
2015-12-21 update statutory_documents 21/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WARD / 11/09/2015
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WARD / 11/09/2015
2015-06-07 delete address 52 BLACKMOOR LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9DY
2015-06-07 insert address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE ENGLAND LS24 8BQ
2015-06-07 update registered_address
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 52 BLACKMOOR LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9DY
2015-03-07 delete address 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ
2015-03-07 insert address 52 BLACKMOOR LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9DY
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-03-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064590280001
2015-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ
2015-02-13 update statutory_documents 21/12/14 FULL LIST
2015-02-13 update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 200
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents DIRECTOR APPOINTED MRS ANGELA WARD
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 52 BLACKMOOR LANE BARDSEY LEEDS ENGLAND LS17 9DY
2014-03-07 insert address 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-03-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 52 BLACKMOOR LANE BARDSEY LEEDS LS17 9DY ENGLAND
2014-02-21 update statutory_documents 21/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-31 update statutory_documents 21/12/12 FULL LIST
2012-11-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 8 THE FIRS SCARCROFT LEEDS WEST YORKSHIRE LS14 3JH
2012-03-07 update statutory_documents 21/12/11 FULL LIST
2011-10-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 21/12/10 FULL LIST
2011-01-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents FIRST GAZETTE
2010-04-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-30 update statutory_documents 21/12/09 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WARD / 01/10/2009
2010-01-19 update statutory_documents FIRST GAZETTE
2009-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM C/O GEORGE BARKER & CO 19 FOUNTAIN STREET MORLEY, LEEDS WEST YORKSHIRE LS27 9AE
2009-02-26 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD WARD
2007-12-27 update statutory_documents DIRECTOR RESIGNED
2007-12-27 update statutory_documents SECRETARY RESIGNED
2007-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION