- Company Overview for HICKSON WARDLE TREE CARE LTD (09099624)
- Filing history for HICKSON WARDLE TREE CARE LTD (09099624)
- People for HICKSON WARDLE TREE CARE LTD (09099624)
- More for HICKSON WARDLE TREE CARE LTD (09099624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2023 | AD01 | Registered office address changed from Neighbourhood Works 1E Mentmore Terrace London E8 3DQ England to The Fisheries 1 Mentmore Terrace London E8 3PN on 20 November 2023 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
09 May 2023 | PSC04 | Change of details for Mr Barry David Wardle as a person with significant control on 9 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr Barry David Wardle on 9 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from 60 Manston Court 2 Thornbury Way London E17 5FT England to Neighbourhood Works 1E Mentmore Terrace London E8 3DQ on 9 May 2023 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
01 Dec 2020 | CH01 | Director's details changed for Mr Barry David Wardle on 1 December 2020 | |
01 Dec 2020 | PSC04 | Change of details for Mr Barry David Wardle as a person with significant control on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 21 Patrick Road London E13 9QA England to 60 Manston Court 2 Thornbury Way London E17 5FT on 1 December 2020 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
23 Jul 2019 | PSC04 | Change of details for Mr Barry David Wardle as a person with significant control on 2 July 2018 | |
23 Jul 2019 | PSC04 | Change of details for Mr Barry David Wardle as a person with significant control on 2 July 2018 | |
22 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2019 | |
19 Jul 2019 | PSC07 | Cessation of James Alexander Hickson as a person with significant control on 2 July 2018 | |
28 Mar 2019 | TM01 | Termination of appointment of James Alexander Hickson as a director on 2 July 2018 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr James Alexander Hickson on 7 December 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 29a Mabley Street Hackney London E9 5RH United Kingdom to 21 Patrick Road London E13 9QA on 20 September 2018 |