ALBA TREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Brett Michael Avery as a director on 2025-05-30

View Document

28/02/2528 February 2025 Full accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Full accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2023-12-02

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

03/10/233 October 2023 Termination of appointment of Jason Silm as a director on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Mr Brett Michael Avery as a director on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/05/2313 May 2023 Consolidation of shares on 2023-03-30

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Appointment of Mr Craig Turner as a director on 2023-03-03

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

24/02/2324 February 2023 Termination of appointment of David Jeremiah Barry as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Stuart James Falconer Hendry as a secretary on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of James Edward Colchester as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Graeme Sean Burgess as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Jonathan Scott Alexander as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Christopher Matthew Hyde as a director on 2023-02-21

View Document

24/02/2324 February 2023 Notification of a person with significant control statement

View Document

24/02/2324 February 2023 Cessation of The Buccleuch Estates, Ltd. as a person with significant control on 2023-02-21

View Document

24/02/2324 February 2023 Cessation of David Jeremiah Barry as a person with significant control on 2023-02-21

View Document

24/02/2324 February 2023 Appointment of Jason Silm as a director on 2023-02-21

View Document

24/02/2324 February 2023 Appointment of Thomas Charles Ritchie as a director on 2023-02-21

View Document

24/02/2324 February 2023 Appointment of Mr Robert Clive Appleby as a director on 2023-02-21

View Document

24/02/2324 February 2023 Registered office address changed from Estate Office Weekley Kettering Northamptonshire NN16 9UP United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 2023-02-24

View Document

17/02/2317 February 2023 Full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

13/09/2213 September 2022 Re-registration from a public company to a private limited company

View Document

13/09/2213 September 2022 Certificate of re-registration from Public Limited Company to Private

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Re-registration of Memorandum and Articles

View Document

09/02/229 February 2022 Full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

25/02/2125 February 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY SHEARER

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JEREMIAH BARRY

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKISON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR JONATHAN SCOTT ALEXANDER

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR JAMES EDWARD COLCHESTER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GLEN

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEW HYDE / 02/02/2015

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR DUNCAN JOHN MACKISON

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD KERR GLEN / 01/10/2009

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED GRANT AIDAN MURRAY

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES FALCONER HENDRY / 24/10/2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY SUTTON

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WISEMAN / 14/07/2011

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HEPBURNE SCOTT

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ANDREW GEORGE WISEMAN

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, 3RD FLOOR NORTH SIDE DUKES COURT 32 DUKE STREET, ST JAME'S, LONDON, SW1Y 6DF

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LIMITED

View Document

09/07/109 July 2010 SECRETARY APPOINTED STUART JAMES FALCONER HENDRY

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED CHRISTOPHER MATTHEW HYDE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN LAMONT

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CHURCH

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 03/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, 10 DOVER STREET, LONDON, W1S 4LQ

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED JOHN RONALD KERR GLEN

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLARKE

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 30/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/008 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/007 July 2000 ALTER ARTICLES 19/05/00

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 30/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 20 REGENT STREET, LONDON, SW1Y 4PZ

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 30/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: 128 QUEEN VICTORIA STREET, LONDON, EC4P 4JX

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

30/01/9130 January 1991 RETURN MADE UP TO 30/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/11/9023 November 1990 Resolutions

View Document

23/11/9023 November 1990 Resolutions

View Document

23/11/9023 November 1990 £ NC 2000000/2200000 03/0

View Document

25/04/9025 April 1990

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 AD 14/03/88--------- £ SI 1500000@1

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM: DORLAND HOUSE, 20,REGENT STREET, LONDON, SW1Y 4PZ

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 08/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 128,QUEEN VICTORIA STREET, LONDON, EC4P 4JX

View Document

02/06/882 June 1988 WD 21/04/88 AD 14/03/88--------- £ SI 1500000@1=1500000 £ IC 102/1500102

View Document

21/04/8821 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8820 April 1988 Resolutions

View Document

20/04/8820 April 1988 Resolutions

View Document

20/04/8820 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/88

View Document

20/04/8820 April 1988 £ NC 50000/2000000

View Document

20/04/8820 April 1988 WD 15/03/88 PD 01/03/88--------- £ SI 2@1

View Document

20/04/8820 April 1988 WD 15/03/88 AD 01/03/88--------- £ SI [email protected]=100 £ IC 2/102

View Document

31/03/8831 March 1988 APPLICATION COMMENCE BUSINESS

View Document

31/03/8831 March 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/03/8818 March 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 030288

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 1/3 LEONARD ST LONDON EC2A 4AQ

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/02/8823 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/02/88

View Document

23/02/8823 February 1988 COMPANY NAME CHANGED GREENHILL ASSETS PLC CERTIFICATE ISSUED ON 24/02/88

View Document

04/11/874 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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