BARCHAM TREES PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Michael James Glover as a director on 2025-05-30

View Document

03/12/243 December 2024 Director's details changed for Warren Lee Holmes Chatfield on 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

03/11/233 November 2023 Cancellation of shares. Statement of capital on 2023-08-24

View Document

03/11/233 November 2023 Cancellation of shares. Statement of capital on 2023-09-04

View Document

01/11/231 November 2023 Statement of capital on 2021-11-25

View Document

01/11/231 November 2023 Statement of capital on 2021-05-12

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2021-11-30

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

03/10/233 October 2023 Full accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Notification of Colin David Russell Allen as a person with significant control on 2023-08-30

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

10/10/2210 October 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Statement of capital on 2021-05-12

View Document

20/12/2120 December 2021 Statement of capital on 2021-11-25

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Colin David Russell Allen on 2021-11-29

View Document

31/10/2131 October 2021 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029803230003

View Document

04/03/194 March 2019 Registered office address changed from , Francis Piesse, the Dove Pier, Upper Mall, London, W6 9TA to Barcham Trees Plc Eye Hill Drove Ely Cambridgeshire CB7 5XF on 2019-03-04

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM FRANCIS PIESSE THE DOVE PIER UPPER MALL LONDON W6 9TA

View Document

04/03/194 March 2019 SECRETARY APPOINTED JULIA MARY FRUSHER

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN RUSSELL ALLEN / 04/12/2018

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY FRUSHER / 09/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FRUSHER / 09/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID RUSSELL ALLEN / 09/12/2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN DAVID RUSSELL ALLEN / 09/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN RUSSELL ALLEN / 09/12/2016

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/01/167 January 2016 30/11/15 NO CHANGES

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/02/154 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1428 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MICHAEL JAMES GLOVER

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED WARREN LEE HOLMES CHATFIELD

View Document

13/02/1313 February 2013 30/11/12 NO CHANGES

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID MICHAEL FRUSHER

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1127 January 2011 31/12/10 NO CHANGES

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/12/098 December 2009 30/11/09 NO CHANGES

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/066 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0315 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/023 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: THE DOVE PIER UPPER MALL LONDON W6 9TA

View Document

13/03/0013 March 2000

View Document

22/02/0022 February 2000

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: EYE HILL DROVE ELY CAMBRIDGESHIRE CB7 5XF

View Document

17/11/9917 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 AUDITORS' STATEMENT

View Document

05/06/985 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/985 June 1998 BALANCE SHEET

View Document

05/06/985 June 1998 ALTER MEM AND ARTS 20/05/98

View Document

05/06/985 June 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/985 June 1998 REREGISTRATION PRI-PLC 20/05/98

View Document

05/06/985 June 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/985 June 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/985 June 1998 AUDITORS' REPORT

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/12/973 December 1997 £ NC 100000/1000000 30/1

View Document

03/12/973 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/97

View Document

03/12/973 December 1997 VARYING SHARE RIGHTS AND NAMES 30/10/97

View Document

03/12/973 December 1997 CONVE 30/10/97

View Document

03/12/973 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97

View Document

03/12/973 December 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

03/12/973 December 1997 ALTER MEM AND ARTS 30/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 26 BEDFORD WAY LONDON WC1R 4HE

View Document

19/01/9519 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9420 December 1994 ALTER MEM AND ARTS 18/11/94

View Document

20/12/9420 December 1994 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/942 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/94

View Document

02/11/942 November 1994 COMPANY NAME CHANGED MORTCROFT LIMITED CERTIFICATE ISSUED ON 03/11/94

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994

View Document

27/10/9427 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/94

View Document

27/10/9427 October 1994 NC INC ALREADY ADJUSTED 24/10/94

View Document

18/10/9418 October 1994 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