WINTERFOLD TREE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
07/04/257 April 2025 | Appointment of Mr Jamie Germond Mcallister as a director on 2024-07-27 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Cessation of James Andrew Mcallister as a person with significant control on 2024-07-27 |
20/12/2420 December 2024 | Termination of appointment of James Andrew Clark Mcallister as a director on 2024-07-27 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
09/04/249 April 2024 | Termination of appointment of Elizabeth Mcallister as a director on 2024-03-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Micro company accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
21/12/1521 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
23/04/1523 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
25/02/1525 February 2015 | 31/03/14 TOTAL EXEMPTION FULL |
04/04/144 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
22/04/1322 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/04/1223 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
23/04/1223 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RIDDINGS / 23/04/2012 |
23/04/1223 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RIDDINGS / 23/04/2012 |
20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
27/10/1127 October 2011 | DIRECTOR APPOINTED ELIZABETH MCALLISTER |
05/05/115 May 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
30/04/1030 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
28/04/0928 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
25/04/0825 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX |
30/12/0230 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
07/12/027 December 2002 | SECRETARY RESIGNED |
07/12/027 December 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | NEW SECRETARY APPOINTED |
02/03/012 March 2001 | NEW DIRECTOR APPOINTED |
23/02/0123 February 2001 | SECRETARY RESIGNED |
15/06/0015 June 2000 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 6-8 BOUVERIE STREET LONDON EC4Y 8DD |
09/05/009 May 2000 | SECRETARY RESIGNED |
09/05/009 May 2000 | DIRECTOR RESIGNED |
09/05/009 May 2000 | NEW DIRECTOR APPOINTED |
09/05/009 May 2000 | NEW SECRETARY APPOINTED |
09/05/009 May 2000 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
04/04/004 April 2000 | COMPANY NAME CHANGED GLADEMEAD LIMITED CERTIFICATE ISSUED ON 05/04/00 |
28/03/0028 March 2000 | 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