Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-09 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 150 |
2023-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH |
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 num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BURT |
2022-09-27 |
insert alias Website Privacy Notice inc |
2022-09-27 |
update person_title Laura I'Anson: Service Development Manager => Administration Manager |
2022-08-24 |
delete person Chloe Collins |
2022-08-24 |
insert partner_pages_linkeddomain bristol.gov.uk |
2022-08-24 |
insert partner_pages_linkeddomain bupa.co.uk |
2022-08-24 |
insert partner_pages_linkeddomain careandsupportwest.com |
2022-08-24 |
insert partner_pages_linkeddomain citation.co.uk |
2022-08-24 |
insert partner_pages_linkeddomain homecareassociation.org.uk |
2022-08-24 |
insert partner_pages_linkeddomain iso.org |
2022-08-24 |
insert partner_pages_linkeddomain nhs.uk |
2022-08-24 |
insert partner_pages_linkeddomain southglos.gov.uk |
2022-08-24 |
insert person Kate Dineen |
2022-03-21 |
delete service_pages_linkeddomain tiktok.com |
2022-03-21 |
insert index_pages_linkeddomain wufoo.com |
2022-03-21 |
insert management_pages_linkeddomain wufoo.com |
2022-03-21 |
insert partner_pages_linkeddomain wufoo.com |
2022-03-21 |
insert service_pages_linkeddomain wufoo.com |
2021-12-07 |
insert company_previous_name 3 TREES COMMUNITY SUPPORT LIMITED |
2021-12-07 |
update name 3 TREES COMMUNITY SUPPORT LIMITED => 3 TREES CARE AND SUPPORT LTD |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DWAYNE THOMAS BURT / 29/11/2021 |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE DEER / 29/11/2021 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-11-25 |
update statutory_documents COMPANY NAME CHANGED 3 TREES COMMUNITY SUPPORT LIMITED
CERTIFICATE ISSUED ON 25/11/21 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 18/01/2021 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2021-01-08 |
update statutory_documents DIRECTOR APPOINTED JAMIE DWAYNE THOMAS BURT |
2021-01-08 |
update statutory_documents DIRECTOR APPOINTED REBECCA LOUISE DEER |
2021-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMITH / 05/01/2021 |
2021-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 05/01/2021 |
2021-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN JOANNA CARTER / 05/01/2021 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN CARTER |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
2018-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMITH / 01/11/2018 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 16/10/2017 |
2017-10-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-02-07 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-01-21 |
update statutory_documents 12/12/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED YVONNE SHIRLEY FOSTER |
2015-02-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-02-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2015-01-14 |
update statutory_documents 12/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-18 |
update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 180 |
2014-09-18 |
update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 180 |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 04/06/2014 |
2014-06-25 |
update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 140 |
2014-06-25 |
update statutory_documents 31/07/13 STATEMENT OF CAPITAL GBP 160 |
2014-06-17 |
update statutory_documents SECOND FILING WITH MUD 12/12/12 FOR FORM AR01 |
2014-06-17 |
update statutory_documents SECOND FILING WITH MUD 12/12/13 FOR FORM AR01 |
2014-02-07 |
delete address 56A GREYSTOKE AVENUE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS10 6AZ |
2014-02-07 |
insert address 56A GREYSTOKE AVENUE WESTBURY ON TRYM BRISTOL BS10 6AZ |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-02-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-01-15 |
update statutory_documents 12/12/13 FULL LIST |
2014-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 11/12/2013 |
2014-01-06 |
update statutory_documents 31/03/13 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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
delete address WOODLANDS GRANGE, WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 0EQ |
2013-06-21 |
insert address 56A GREYSTOKE AVENUE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS10 6AZ |
2013-06-21 |
update registered_address |
2012-12-18 |
update statutory_documents 12/12/12 FULL LIST |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM, WOODLANDS GRANGE, WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 0EQ |
2012-06-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-01-04 |
update statutory_documents 12/12/11 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 08/08/11 STATEMENT OF CAPITAL GBP 120 |
2011-08-18 |
update statutory_documents ADOPT ARTICLES 08/08/2011 |
2010-12-20 |
update statutory_documents 12/12/10 FULL LIST |
2010-10-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON SMITH |
2010-04-01 |
update statutory_documents DIRECTOR APPOINTED MR STUART CARTER |
2010-03-12 |
update statutory_documents SECTION 318 19/02/2010 |
2010-02-26 |
update statutory_documents COMPANY NAME CHANGED ASHWORTHY DOMICILARY CARE LIMITED
CERTIFICATE ISSUED ON 26/02/10 |
2010-02-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-20 |
update statutory_documents 12/12/09 FULL LIST |
2009-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-10-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009 |
2008-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IVOR ISAAC |
2008-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNNE ISAAC |
2007-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |