REEVES TREE SURGEONS - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete address C/O THOMAS BAKER & CO 4E HEATHFIELD ROAD KINGS HEATH BIRMINGHAM UNITED KINGDOM B14 7DB
2023-04-07 insert address 125 ASTON CANTLOW ROAD WILMCOTE STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 9XW
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM C/O THOMAS BAKER & CO 4E HEATHFIELD ROAD KINGS HEATH BIRMINGHAM B14 7DB UNITED KINGDOM
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 4E HEATHFIELD ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7DB
2021-04-07 insert address C/O THOMAS BAKER & CO 4E HEATHFIELD ROAD KINGS HEATH BIRMINGHAM UNITED KINGDOM B14 7DB
2021-04-07 update reg_address_care_of THOMAS BAKER & CO => null
2021-04-07 update registered_address
2021-03-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM HIGH HOUSE HEWELL LANE TARDEBIGGE BROMSGROVE B60 1LL UNITED KINGDOM
2021-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2021 FROM C/O THOMAS BAKER & CO 4E HEATHFIELD ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7DB
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-16 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-09-28 insert address 4e Heathfield Road, Kings Heath, Birmingham B14 7DB
2020-09-28 insert registration_number 05491186
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-17 delete alias Reeves Tree Surgeons Ltd
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-01-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-14 delete index_pages_linkeddomain logshop.uk
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA DOWNING
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEWS
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 02200 - Logging
2016-08-07 insert sic_code 02100 - Silviculture and other forestry activities
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-08-06 delete address Weighbridge House The Old Wharf Tardebigge Bromsgrove B60 1LR
2016-08-06 insert address 23 Sherwood Road Aston fields industrial estate Bromsgrove B60 3DR
2016-08-06 update primary_contact Weighbridge House The Old Wharf Tardebigge Bromsgrove B60 1LR => 23 Sherwood Road Aston fields industrial estate Bromsgrove B60 3DR
2016-07-12 update statutory_documents 27/06/16 FULL LIST
2016-07-09 delete source_ip 89.145.121.165
2016-07-09 insert source_ip 89.145.86.84
2016-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2016-01-26 delete phone 0121 445 4747
2016-01-26 insert index_pages_linkeddomain logshop.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-29 delete address 12 Rose Hill Lickey Birmingham B45 8RR
2015-08-29 insert address Weighbridge House The Old Wharf Tardebigge Bromsgrove B60 1LR
2015-08-29 update primary_contact 12 Rose Hill Lickey Birmingham B45 8RR => Weighbridge House The Old Wharf Tardebigge Bromsgrove B60 1LR
2015-08-12 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-12 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-17 update statutory_documents 27/06/15 FULL LIST
2015-03-06 delete phone 0121 445 4747 / 01527 874143
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-08 update statutory_documents 27/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete sic_code 02400 - Support services to forestry
2013-08-01 insert sic_code 02200 - Logging
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-03 update statutory_documents 27/06/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 0202 - Forestry & logging related services
2013-06-21 insert sic_code 02400 - Support services to forestry
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-25
2013-01-23 update website_status FlippedRobotsTxt
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 27/06/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-07-22 update statutory_documents 25/06/11 FULL LIST
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O THOMAS BAKER.CO 4E HEATHFIELD ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7DB
2011-04-19 update statutory_documents DIRECTOR APPOINTED JAMES MATTHEW
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 12 ROSE HILL LICKEY BIRMINGHAM W MIDLANDS B97 4AB
2010-10-04 update statutory_documents 25/06/10 FULL LIST
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 54 NODE HILL STUDLEY WARWICKSHIRE B80 7RG ENGLAND
2009-08-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN CLATWORTHY
2009-06-26 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-09-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-01 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 54 NODE HILL STUDLEY WARWICKSHIRE B80 7RG
2008-06-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-29 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 12 ROSE HILL REDNAL BIRMINGHAM B45 8RR
2006-07-25 update statutory_documents NEW SECRETARY APPOINTED
2006-07-25 update statutory_documents SECRETARY RESIGNED
2006-07-25 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-06-27 update statutory_documents SECRETARY RESIGNED
2005-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION