- Company Overview for BEECHWOOD TREE SURGEONS LIMITED (09948928)
- Filing history for BEECHWOOD TREE SURGEONS LIMITED (09948928)
- People for BEECHWOOD TREE SURGEONS LIMITED (09948928)
- More for BEECHWOOD TREE SURGEONS LIMITED (09948928)
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) |
---|---|---|---|
18 Apr 2024 | AD01 | Registered office address changed from 31 Stallard Street Stallard Street Trowbridge Wiltshire BA14 9AA England to Suite C Unit 2 Bryer Ash Business Park Trowbridge Wiltshire BA14 8HE on 18 April 2024 | |
13 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Oct 2022 | TM01 | Termination of appointment of Vicky Patrice Shaw as a director on 28 October 2022 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
16 Jan 2020 | CH01 | Director's details changed for Vicky Patrice Shaw on 15 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Charles Horsfall on 15 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Vicky Patrice Shaw as a person with significant control on 15 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Charles Horsfall as a person with significant control on 15 January 2020 | |
14 Oct 2019 | AA01 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
25 Apr 2019 | AD01 | Registered office address changed from 64 Primrose Place Durrington Salisbury Wiltshire SP4 8FE United Kingdom to 31 Stallard Street Stallard Street Trowbridge Wiltshire BA14 9AA on 25 April 2019 | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Oct 2018 | RT01 | Administrative restoration application |