Date | Description |
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 |