THE F.A. BARTLETT TREE EXPERT COMPANY LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.02850930
CategoryPrivate Limited Company
Incorporated06 Sep 1993
Age30 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE F.A. BARTLETT TREE EXPERT COMPANY LIMITED is an active private limited company with number 02850930. It was incorporated 30 years, 9 months, 2 days ago, on 06 September 1993. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 01 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: Origin Two 106 High Street Crawley West Sussex RH10 1BF England

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-19

Officer name: K & S Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2023-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-08

Officer name: Mrs Carol Jeanne Donnelly

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: K & S Secretaries Limited

Appointment date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Old address: C/O Asb Law Llp Origin Two 106 High Street Crawley West Sussex RH10 1BF

Change date: 2020-05-06

New address: Origin Two 106 High Street Crawley West Sussex RH10 1BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-17

Officer name: Asb Law Llp

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mrs Carol Jeanne Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ernest Signorini

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Trippett

Appointment date: 2019-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Matthews

Termination date: 2018-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert a Bartlett, Jr

Notification date: 2017-09-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: John Ernest Signorini

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH01

Capital : 3,500,000 GBP

Date: 2016-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Sep 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-27

Officer name: Asb Law Llp

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: Innovis House 108 High Street Crawley West Sussex RH10 1AS

Change date: 2014-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Matthews

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ingram

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Samuel Daniels

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Addison Bartlett

Change date: 2013-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-17

Officer name: Mr James Ingram

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ingram

Appointment date: 2013-01-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Asb Law Llp

Appointment date: 2012-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-12-05

Officer name: Asb Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Ernest Signorini

Change date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Samuel Daniels

Change date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-06

Officer name: Robert Addison Bartlett

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Asb Secretarial Services Limited

Change date: 2011-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 08 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/03/06--------- £ si 1000000@1=1000000 £ ic 1500000/2500000

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/03/06

Documents

View document PDF

Resolution

Date: 03 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 20/01/03 from: innovis house 108 high street crawley west sussex RH10 1AS

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 10/01/03 from: 8 ilfield road crawley west sussex RH11 7YY

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 16/10/01 from: first floor bouverie house 154 fleet street london EC4A 2JD

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 17 Apr 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 17/03/99 from: 1ST floor bouverie house 154 fleet street london,EC4A 2DQ

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

C GABRIEL LIMITED

57 PALACE GARDENS,BUCKHURST HILL,IG9 5PQ

Number:00382274
Status:ACTIVE
Category:Private Limited Company

HAMMER & TONGS PERFORMANCE LIMITED

21 WHARF STREET,WARRINGTON,WA1 2HT

Number:06852854
Status:ACTIVE
Category:Private Limited Company

OLIRA LTD

PENDOWER MAIN STREET,BRISTOL,BS39 6UB

Number:07474535
Status:ACTIVE
Category:Private Limited Company

SCP ASSOCIATES LIMITED

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:09508510
Status:ACTIVE
Category:Private Limited Company

SJL CONSULTANCY LTD

25 SHILLINGTON ROAD,SHEFFORD,SG17 5ND

Number:11726369
Status:ACTIVE
Category:Private Limited Company

THOMPSON CONSTRUCTION (BRICKWORK) LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:10220202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source