CHEW VALLEY 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
24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Director's details changed for Mr Simon Scarth on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from Ground Floor, the Old Barn Lady Farm Chelwood Bristol BS39 4NN United Kingdom to Winford Road Chew Magna Bristol BS40 8HJ on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for David Scarth on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Julia Jane Scarth on 2024-12-18

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Registration of charge 038214560004, created on 2023-03-17

View Document

14/03/2314 March 2023 Registration of charge 038214560003, created on 2023-03-14

View Document

08/02/238 February 2023 Satisfaction of charge 1 in full

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCARTH / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JANE SCARTH / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCARTH / 01/12/2020

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM GLEBE HOUSE HARFORD SQUARE, CHEW MAGNA BRISTOL AVON BS40 8RA

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

22/01/2022 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038214560002

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCARTH / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCARTH / 06/08/2013

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED SIMON SCARTH

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JANE SCARTH / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCARTH / 13/01/2012

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA JANE SCARTH / 13/01/2012

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITCHER

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 84. TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 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