HERITAGE TREE SPECIALISTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-01-13 insert alias Heritage Tree Specialists Limited
2022-10-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2021-11-18 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHN ASHTON / 03/09/2021
2021-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHN ASHTON / 03/09/2021
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-29 => 2022-01-29
2020-12-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-29 => 2021-01-29
2019-10-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-04-29 => 2020-01-29
2019-04-01 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-02-11 insert address Willow Farm Units High Road Saddlebow King's Lynn Norfolk PE34 3AR
2019-02-11 insert alias Heritage Tree Specialists Ltd.
2019-02-11 insert index_pages_linkeddomain little.ninja
2019-02-11 update founded_year null => 2003
2019-02-11 update primary_contact null => Willow Farm Units High Road Saddlebow King's Lynn Norfolk PE34 3AR
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-29
2019-01-29 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-09-12 delete source_ip 87.117.247.41
2018-09-12 insert source_ip 78.129.149.141
2018-07-27 delete address Nethergate Street Harpley King's Lynn PE31 6TW
2018-07-27 delete phone (01485) 520737
2018-07-27 delete phone 07584167960
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHN ASHTON / 15/03/2018
2018-03-15 update statutory_documents CESSATION OF JAMES HODDY AS A PSC
2018-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HODDY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-04 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-04 delete source_ip 217.199.165.61
2017-10-04 insert source_ip 87.117.247.41
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-18 update statutory_documents 18/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-14 update statutory_documents 18/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 3 => 4
2015-01-07 update accounts_last_madeup_date null => 2014-04-30
2015-01-07 update accounts_next_due_date 2014-12-18 => 2016-01-31
2014-12-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-12 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/04/2014
2014-10-09 delete contact_pages_linkeddomain google.com
2014-06-12 delete source_ip 94.136.36.236
2014-06-12 insert source_ip 217.199.165.61
2014-04-07 delete address 48 KING STREET KING'S LYNN NORFOLK ENGLAND PE30 1HE
2014-04-07 insert address 48 KING STREET KING'S LYNN NORFOLK PE30 1HE
2014-04-07 insert sic_code 02100 - Silviculture and other forestry activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-20 update statutory_documents 18/03/14 FULL LIST
2013-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION