TD TREES - History of Changes


DateDescription
2024-03-08 delete about_pages_linkeddomain forestry.gov.uk
2024-03-08 delete about_pages_linkeddomain trees.co.uk
2024-03-08 delete address Moray Estate Doune, FK16 6HA
2024-03-08 delete address Platform 1 Station Road Duns TD11 3HS
2024-03-08 delete address Todhills Farm 684 Old Dalkeith Road Danderhall Dalkeith Midlothian EH22 1RR
2024-03-08 delete alias TD Tree and Land Services Ltd
2024-03-08 delete phone 07428 122018
2024-03-08 insert about_pages_linkeddomain gov.scot
2024-03-08 insert about_pages_linkeddomain instagram.com
2024-03-08 insert about_pages_linkeddomain sg-host.com
2024-03-08 insert address 2G Buccleuch Court Dunblane, Stirling FK15 0AR
2024-03-08 insert address 684 Old Dalkeith Road Danderhall, Edinburgh EH22 1RR United Kingdom
2024-03-08 insert alias TD Trees Ltd
2024-03-08 insert contact_pages_linkeddomain instagram.com
2024-03-08 insert contact_pages_linkeddomain sg-host.com
2024-03-08 insert index_pages_linkeddomain instagram.com
2024-03-08 insert index_pages_linkeddomain sg-host.com
2024-03-08 insert service_pages_linkeddomain instagram.com
2024-03-08 insert service_pages_linkeddomain sg-host.com
2024-03-08 update person_description Tom Dixon => Tom Dixon
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-21 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-10-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SARAH TEMPEST-DIXON
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-29 delete source_ip 104.27.188.225
2021-01-29 delete source_ip 104.27.189.225
2021-01-29 insert source_ip 104.21.89.244
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-15 insert source_ip 172.67.166.43
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-08 delete address 1/6 New Bells Court Edinburgh Midlothian EH6 6RY
2019-11-08 insert address Todhills Farm 684 Old Dalkeith Road Danderhall Dalkeith Midlothian EH22 1RR
2019-05-05 delete address 1/6 New Bells Court Edinburgh Scotland EH6 6RY
2019-05-05 delete address Moray Estate Doune Stirlingshire Scotland FK16 6HA
2019-05-05 delete address Platform 1, Station Road Duns Berwickshire Scotland TD11 3HS
2019-05-05 insert address Platform 1 Station Road Duns TD11 3HS
2019-05-05 update primary_contact Platform 1, Station Road Duns Berwickshire Scotland TD11 3HS => Platform 1 Station Road Duns TD11 3HS
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-05 delete address 1/6 New Bells Court Edinburgh EH6 6RY
2019-04-05 insert address 1/6 New Bells Court Edinburgh Scotland EH6 6RY
2019-04-05 insert address Moray Estate Doune Stirlingshire Scotland FK16 6HA
2019-04-05 insert address Platform 1, Station Road Duns Berwickshire Scotland TD11 3HS
2019-02-23 delete address Central Scotland 2G Buccleuch Court Dunblane, Stirling FK15 0AR
2019-02-23 delete index_pages_linkeddomain duncanweddell.co.uk
2019-02-23 delete source_ip 82.71.205.11
2019-02-23 insert address 1/6 New Bells Court Edinburgh EH6 6RY
2019-02-23 insert address Moray Estate Doune FK16 6HA
2019-02-23 insert contact_pages_linkeddomain linkedin.com
2019-02-23 insert contact_pages_linkeddomain youtube.com
2019-02-23 insert index_pages_linkeddomain linkedin.com
2019-02-23 insert index_pages_linkeddomain youtube.com
2019-02-23 insert source_ip 104.27.188.225
2019-02-23 insert source_ip 104.27.189.225
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS DIXON
2017-03-27 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 1100
2017-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FINN MILLARD
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-04 insert about_pages_linkeddomain trees.co.uk
2016-07-04 insert phone 01786 821750 / 07428 122018
2016-06-08 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-08 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-09 update statutory_documents 20/04/16 FULL LIST
2015-10-15 delete contact_pages_linkeddomain openweathermap.org
2015-09-17 delete address 1 New Bells Court Edinburgh, EH6 6RY United Kingdom
2015-09-17 delete address 2G Buccleuch Court Dunblane, Stirling FK15 0AR United Kingdom
2015-09-17 delete address Platform 1, Station Road Duns, Berwickshire TD11 3HS United Kingdom
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 insert general_emails in..@tdtrees.co.uk
2015-07-08 insert address Central Scotland 2G Buccleuch Court Dunblane, Stirling FK15 0AR
2015-07-08 insert address Platform 1, Station Road Duns Berwickshire TD11 3HS
2015-07-08 insert alias TD Tree & Land Services Ltd
2015-07-08 insert alias TD Trees
2015-07-08 insert email in..@tdtrees.co.uk
2015-07-08 insert index_pages_linkeddomain duncanweddell.co.uk
2015-07-08 insert index_pages_linkeddomain facebook.com
2015-07-08 update primary_contact null => Platform 1, Station Road Duns Berwickshire TD11 3HS
2015-06-07 delete source_ip 216.21.224.199
2015-06-07 insert source_ip 82.71.205.11
2015-05-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-28 update statutory_documents 20/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-08 update website_status FlippedRobots => OK
2014-05-16 update website_status Disallowed => FlippedRobots
2014-05-07 delete address PLATFORM 1 STATION ROAD DUNS UNITED KINGDOM TD11 3HS
2014-05-07 insert address PLATFORM 1 STATION ROAD DUNS TD11 3HS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-22 update statutory_documents 20/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-08-28 update statutory_documents ADOPT ARTICLES 04/08/2013
2013-08-28 update statutory_documents 04/08/13 STATEMENT OF CAPITAL GBP 1100
2013-06-26 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-26 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
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 2011-04-20 => 2012-04-20
2013-06-21 update returns_next_due_date 2012-05-18 => 2013-05-18
2013-05-01 update statutory_documents DIRECTOR APPOINTED MR FINN EDWARD MILLARD
2013-05-01 update statutory_documents 20/04/13 FULL LIST
2013-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 20/04/12 FULL LIST
2012-05-01 update statutory_documents DIRECTOR APPOINTED CAROLINE SARAH TEMPEST-DIXON
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 20/04/11 FULL LIST
2011-01-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 20/04/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY DIXON / 20/04/2010
2009-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION