THE F.A. BARTLETT TREE EXPERT COMPANY LIMITED - History of Changes


DateDescription
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-06-07 delete address ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX ENGLAND RH10 1BF
2023-06-07 insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update registered_address
2023-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF ENGLAND
2023-04-24 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2023-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY K & S SECRETARIES LIMITED
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JEANNE DONNELLY / 08/09/2021
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-06-08 delete address ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF
2020-06-08 insert address ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX ENGLAND RH10 1BF
2020-06-08 update reg_address_care_of ASB LAW LLP => null
2020-06-08 update registered_address
2020-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM C/O ASB LAW LLP ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF
2020-05-06 update statutory_documents CORPORATE SECRETARY APPOINTED K & S SECRETARIES LIMITED
2020-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASB LAW LLP
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-14 update statutory_documents DIRECTOR APPOINTED MRS CAROL JEANNE DONNELLY
2019-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIGNORINI
2019-03-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL TRIPPETT
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-07 update num_mort_outstanding 1 => 0
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEWS
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT A BARTLETT, JR
2018-03-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018
2017-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST SIGNORINI / 20/09/2017
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-04 update statutory_documents 28/07/16 STATEMENT OF CAPITAL GBP 3500000
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-10-09 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-09 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-28 update statutory_documents 06/09/15 FULL LIST
2015-09-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASB LAW LLP / 27/06/2015
2015-05-08 update account_category FULL => SMALL
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-10-07 delete address ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX ENGLAND RH10 1BF
2014-10-07 insert address ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-29 update statutory_documents 06/09/14 FULL LIST
2014-07-07 delete address INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2014-07-07 insert address ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX ENGLAND RH10 1BF
2014-07-07 update reg_address_care_of null => ASB LAW LLP
2014-07-07 update registered_address
2014-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2013-12-07 delete company_previous_name PCO 112 LIMITED
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SAMUEL DANIELS / 02/10/2013
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INGRAM / 02/10/2013
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON BARTLETT / 02/10/2013
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEWS / 02/10/2013
2013-10-01 update statutory_documents 06/09/13 FULL LIST
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INGRAM / 17/09/2013
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-02-18 update statutory_documents DIRECTOR APPOINTED MR JAMES INGRAM
2012-12-05 update statutory_documents CORPORATE SECRETARY APPOINTED ASB LAW LLP
2012-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASB SECRETARIAL SERVICES LIMITED
2012-09-25 update statutory_documents 06/09/12 FULL LIST
2012-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-12-02 update statutory_documents 06/09/11 FULL LIST
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SAMUEL DANIELS / 06/09/2011
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST SIGNORINI / 06/09/2011
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON BARTLETT / 06/09/2011
2011-12-02 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASB SECRETARIAL SERVICES LIMITED / 06/09/2011
2011-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-10-08 update statutory_documents 06/09/10 NO CHANGES
2010-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-11-13 update statutory_documents 06/09/09 FULL LIST
2009-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-11-24 update statutory_documents RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS
2008-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-09 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS; AMEND
2007-11-09 update statutory_documents RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-27 update statutory_documents RETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS
2006-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-03 update statutory_documents NC INC ALREADY ADJUSTED 14/03/06
2006-04-03 update statutory_documents £ NC 1500000/5000000 14/0
2005-10-07 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-24 update statutory_documents NEW SECRETARY APPOINTED
2005-02-24 update statutory_documents SECRETARY RESIGNED
2005-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-24 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-16 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/03 FROM: INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2003-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 8 ILFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY
2002-09-11 update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-24 update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/01 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD
2001-10-16 update statutory_documents NEW SECRETARY APPOINTED
2001-10-16 update statutory_documents SECRETARY RESIGNED
2001-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-06 update statutory_documents RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-31 update statutory_documents RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-07-23 update statutory_documents DIRECTOR RESIGNED
1999-04-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1999-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 1ST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON,EC4A 2DQ
1999-03-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-09-16 update statutory_documents RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS
1998-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-09-22 update statutory_documents £ NC 500001/1500000 10/09/97
1997-09-22 update statutory_documents NC INC ALREADY ADJUSTED 10/09/97
1997-09-22 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97
1997-09-22 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/97
1997-09-03 update statutory_documents RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS
1997-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-09-11 update statutory_documents RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS
1996-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-18 update statutory_documents £ NC 250001/500001 29/09/95
1995-10-18 update statutory_documents NC INC ALREADY ADJUSTED 29/09/95
1995-10-18 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95
1995-10-18 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/95
1995-09-20 update statutory_documents RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS
1995-06-26 update statutory_documents S369(4) SHT NOTICE MEET 13/06/95
1995-06-26 update statutory_documents S386 DIS APP AUDS 13/06/95
1995-06-26 update statutory_documents £ NC 1000/250001 13/06/95
1995-06-26 update statutory_documents NC INC ALREADY ADJUSTED 13/06/95
1995-06-26 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95
1995-06-26 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/95
1995-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-05 update statutory_documents RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS
1994-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-03-20 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-17 update statutory_documents COMPANY NAME CHANGED PCO 112 LIMITED CERTIFICATE ISSUED ON 18/11/93
1993-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION