THE F.A. BARTLETT TREE EXPERT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a small company made up to 2024-09-30

View Document

08/10/248 October 2024 Cessation of Robert Addison Bartlett, Jr. as a person with significant control on 2017-09-20

View Document

08/10/248 October 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-09-30

View Document

24/04/2324 April 2023 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of K & S Secretaries Limited as a secretary on 2023-04-19

View Document

24/04/2324 April 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-04-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM C/O ASB LAW LLP ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY ASB LAW LLP

View Document

06/05/206 May 2020 CORPORATE SECRETARY APPOINTED K & S SECRETARIES LIMITED

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS CAROL JEANNE DONNELLY

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SIGNORINI

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR RICHARD PAUL TRIPPETT

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEWS

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT A BARTLETT, JR

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST SIGNORINI / 20/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

04/08/164 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 3500000

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/09/1528 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASB LAW LLP / 27/06/2015

View Document

28/09/1528 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/09/1429 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEWS / 02/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON BARTLETT / 02/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SAMUEL DANIELS / 02/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INGRAM / 02/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INGRAM / 17/09/2013

View Document

01/10/131 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR JAMES INGRAM

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY ASB SECRETARIAL SERVICES LIMITED

View Document

05/12/125 December 2012 CORPORATE SECRETARY APPOINTED ASB LAW LLP

View Document

25/09/1225 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST SIGNORINI / 06/09/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON BARTLETT / 06/09/2011

View Document

02/12/112 December 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

02/12/112 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASB SECRETARIAL SERVICES LIMITED / 06/09/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SAMUEL DANIELS / 06/09/2011

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/10/108 October 2010 06/09/10 NO CHANGES

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/11/0913 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/063 April 2006 £ NC 1500000/5000000 14/0

View Document

03/04/063 April 2006 NC INC ALREADY ADJUSTED 14/03/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 8 ILFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY

View Document

11/09/0211 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 1ST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON,EC4A 2DQ

View Document

16/09/9816 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 £ NC 500001/1500000 10/09/97

View Document

22/09/9722 September 1997 NC INC ALREADY ADJUSTED 10/09/97

View Document

22/09/9722 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/97

View Document

22/09/9722 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

18/10/9518 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

18/10/9518 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/95

View Document

18/10/9518 October 1995 £ NC 250001/500001 29/09/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95

View Document

26/06/9526 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/95

View Document

26/06/9526 June 1995 S386 DIS APP AUDS 13/06/95

View Document

26/06/9526 June 1995 S369(4) SHT NOTICE MEET 13/06/95

View Document

26/06/9526 June 1995 £ NC 1000/250001 13/06/95

View Document

26/06/9526 June 1995 NC INC ALREADY ADJUSTED 13/06/95

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 COMPANY NAME CHANGED PCO 112 LIMITED CERTIFICATE ISSUED ON 18/11/93

View Document

06/09/936 September 1993 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