MARK FIDDES TREE WORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
| 01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with updates |
| 13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 28/01/2328 January 2023 | Cessation of Sarah Alice Fiddes as a person with significant control on 2023-01-26 |
| 28/01/2328 January 2023 | Change of details for Mr Mark John Fiddes as a person with significant control on 2023-01-26 |
| 28/01/2328 January 2023 | Appointment of Mr Mark John Fiddes as a secretary on 2023-01-26 |
| 28/01/2328 January 2023 | Termination of appointment of Sarah Alice Fiddes as a secretary on 2023-01-26 |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 03/01/193 January 2019 | SECRETARY APPOINTED MS SARAH ALICE FIDDES |
| 03/01/193 January 2019 | APPOINTMENT TERMINATED, SECRETARY KATE FIDDES |
| 03/01/193 January 2019 | CESSATION OF KATE PAULA FIDDES AS A PSC |
| 03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ALICE FIDDES |
| 03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FIDDES / 03/01/2019 |
| 02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 187 BERROW ROAD BURNHAM ON SEA SOMERSET TA8 2JF |
| 25/03/1525 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/04/1213 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/05/117 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FIDDES / 09/03/2010 |
| 09/03/109 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 187 BERROW ROAD BURNHAM ON SEA TA8 2JF UK |
| 22/04/0922 April 2009 | LOCATION OF REGISTER OF MEMBERS |
| 22/04/0922 April 2009 | LOCATION OF DEBENTURE REGISTER |
| 03/06/083 June 2008 | DIRECTOR APPOINTED MR MARK JOHN FIDDES |
| 03/06/083 June 2008 | SECRETARY APPOINTED MRS KATE PAULA FIDDES |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
| 10/03/0810 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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