BLACK TREE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
30/03/2330 March 2023 | Application to strike the company off the register |
19/01/2319 January 2023 | Micro company accounts made up to 2022-12-30 |
18/01/2318 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Registered office address changed from 7 Embercourt Drive Backwell Bristol BS48 3HU England to Southdown Crease Lane Tavistock PL19 8EN on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Anthony George Wills on 2022-02-17 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O 8 COURT CLOSE 8 COURT CLOSE BACKWELL BRISTOL BS48 3JB |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LOUISE WILLS |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
08/02/198 February 2019 | DIRECTOR APPOINTED MS TRACY LOUISE WILLS |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY WILLS |
10/04/1410 April 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | 31/03/11 TOTAL EXEMPTION FULL |
11/04/1211 April 2012 | DISS40 (DISS40(SOAD)) |
10/04/1210 April 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 30 - 31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB |
03/04/123 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/04/116 April 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
22/12/1022 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2006 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2007 |
24/03/1024 March 2010 | DISS40 (DISS40(SOAD)) |
23/02/1023 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
26/01/1026 January 2010 | FIRST GAZETTE |
18/03/0918 March 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS; AMEND |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLS / 01/12/2007 |
06/03/086 March 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 8 COURT CLOSE BACKWELL BRISTOL BS48 3JB |
28/12/0528 December 2005 | S366A DISP HOLDING AGM 19/12/05 |
19/12/0519 December 2005 | SECRETARY RESIGNED |
19/12/0519 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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