ALAN BRIND TREE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

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

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-28

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-28

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

26/05/2126 May 2021 28/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

28/02/2028 February 2020 28/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

27/02/1927 February 2019 28/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

26/02/1826 February 2018 28/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 28 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 13 BRIDGE WORKS . FONTLEY ROAD TITCHFIELD FAREHAM PO15 6QZ

View Document

28/05/1628 May 2016 Annual accounts for year ending 28 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 13 FONTLEY ROAD TITCHFIELD FAREHAM HAMPSHIRE PO15 6QZ

View Document

17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 May 2014

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR DANIEL PAUL RYDER

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 May 2013

View Document

28/05/1428 May 2014 Annual accounts for year ending 28 May 2014

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 32 CATISFIELD LANE FAREHAM HAMPSHIRE PO15 5NN

View Document

27/06/1327 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts for year ending 28 May 2013

View Accounts

21/05/1321 May 2013 COMPANY NAME CHANGED A B TREES LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 28 May 2012

View Document

05/09/125 September 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM DROVE LEA FARM MILL LANE TITCHFIELD FAREHAM HAMPSHIRE PO15 5DX

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 28 May 2011

View Document

22/02/1222 February 2012 PREVSHO FROM 27/11/2011 TO 28/05/2011

View Document

21/02/1221 February 2012 PREVEXT FROM 31/05/2011 TO 27/11/2011

View Document

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

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

21/09/1121 September 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL RYDER

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL RYDER

View Document

11/06/1011 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED LOGAN DAVID MADDEN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DANIEL RYDER

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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