ALAN BRIND TREE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
02/06/252 June 2025 | Registered office address changed from Unit 9 Mitchell Close Fareham Hampshire PO15 5SE England to Unit 20 Mitchell Close Fareham PO15 5SE on 2025-06-02 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-28 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-28 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
28/05/2328 May 2023 | Annual accounts for year ending 28 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-28 |
28/05/2228 May 2022 | Annual accounts for year ending 28 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-28 |
28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
26/05/2126 May 2021 | 28/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
28/05/2028 May 2020 | Annual accounts for year ending 28 May 2020 |
28/02/2028 February 2020 | 28/05/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
27/02/1927 February 2019 | 28/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/05/1828 May 2018 | Annual accounts for year ending 28 May 2018 |
26/02/1826 February 2018 | 28/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
28/05/1728 May 2017 | Annual accounts for year ending 28 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 28 May 2016 |
22/06/1622 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 13 BRIDGE WORKS . FONTLEY ROAD TITCHFIELD FAREHAM PO15 6QZ |
28/05/1628 May 2016 | Annual accounts for year ending 28 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 28 May 2015 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 13 FONTLEY ROAD TITCHFIELD FAREHAM HAMPSHIRE PO15 6QZ |
17/06/1517 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts for year ending 28 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 28 May 2014 |
04/02/154 February 2015 | DIRECTOR APPOINTED MR DANIEL PAUL RYDER |
24/06/1424 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 28 May 2013 |
28/05/1428 May 2014 | Annual accounts for year ending 28 May 2014 |
17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 32 CATISFIELD LANE FAREHAM HAMPSHIRE PO15 5NN |
27/06/1327 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts for year ending 28 May 2013 |
21/05/1321 May 2013 | COMPANY NAME CHANGED A B TREES LIMITED CERTIFICATE ISSUED ON 21/05/13 |
21/05/1321 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 28 May 2012 |
05/09/125 September 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM DROVE LEA FARM MILL LANE TITCHFIELD FAREHAM HAMPSHIRE PO15 5DX |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 28 May 2011 |
22/02/1222 February 2012 | PREVSHO FROM 27/11/2011 TO 28/05/2011 |
21/02/1221 February 2012 | PREVEXT FROM 31/05/2011 TO 27/11/2011 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS UNITED KINGDOM |
28/09/1128 September 2011 | DISS40 (DISS40(SOAD)) |
27/09/1127 September 2011 | FIRST GAZETTE |
21/09/1121 September 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL RYDER |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL RYDER |
11/06/1011 June 2010 | 28/05/10 STATEMENT OF CAPITAL GBP 100 |
10/06/1010 June 2010 | DIRECTOR APPOINTED LOGAN DAVID MADDEN |
10/06/1010 June 2010 | DIRECTOR APPOINTED DANIEL RYDER |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
28/05/1028 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company