BAMFORD TREE MANAGEMENT LTD

Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/10/2425 October 2024 Director's details changed for Mr Rupert Bamford on 2024-10-14

View Document

25/10/2425 October 2024 Secretary's details changed for Mr Rupert Bamford on 2024-10-14

View Document

25/10/2425 October 2024 Change of details for Mr Rupert Bamford as a person with significant control on 2024-10-14

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/04/232 April 2023 Registered office address changed from 13B First Floor High Street Hailsham BN27 1AL England to Cortlandt George Street Hailsham East Sussex BN27 1AE on 2023-04-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 4A ST. MARYS WALK HAILSHAM BN27 1AF ENGLAND

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 15 THE DRIVE HELLINGLY HAILSHAM BN27 4AF ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED BAMFORD FRASER TREE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

28/09/1528 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT FRASER

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM POUND HOUSE SANDY LANE, FRAMFIELD UCKFIELD EAST SUSSEX TN22 5PX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT BAMFORD / 30/06/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRASER / 30/06/2009

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT BAMFORD / 30/06/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRASER / 09/09/2008

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT BAMFORD / 09/09/2008

View Document

15/04/0815 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: C/O KEITH JOINER & CO. 20 OAKS PARK ROUGH COMMON CANTERBURY KENT CT2 9DP

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 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