GLOBAL TREE SOLUTIONS LTD

Witch Elm Lodge New Road Witch Elm Lodge New Road, March, PE15 0JX, England
StatusACTIVE
Company No.04530833
CategoryPrivate Limited Company
Incorporated10 Sep 2002
Age21 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

GLOBAL TREE SOLUTIONS LTD is an active private limited company with number 04530833. It was incorporated 21 years, 8 months, 23 days ago, on 10 September 2002. The company address is Witch Elm Lodge New Road Witch Elm Lodge New Road, March, PE15 0JX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Mr Matthew Douglas Bell

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-30

Officer name: Mrs Joanne Marie Bell

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-21

Psc name: Matthew Douglas Bell

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-21

Psc name: Matthew Douglas Bell

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Douglas Bell

Change date: 2020-09-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-07

Psc name: Mrs Joanne Marie Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

New address: Witch Elm Lodge New Road Manea March PE15 0JX

Change date: 2020-02-26

Old address: Farm Units, Nursery Cottage Great North Road Alconbury Huntingdon PE28 4EX England

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Douglas Bell

Change date: 2019-09-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-22

Psc name: Mr Matthew Douglas Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Mr Matthew Douglas Bell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: Farm Units, Nursery Cottage Great North Road Alconbury Huntingdon PE28 4EX

Change date: 2019-09-23

Old address: 4 Hatley Road Potton Sandy Bedfordshire SG19 2DX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 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: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Marie Bell

Notification date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 19 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 29 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mrs Joanne Marie Bell

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: , Vine Cottage New Road, Woodwalton, Huntingdon, Cambridgeshire, PE28 5YT, England

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Douglas Bell

Change date: 2014-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: , 4 Hatley Road, Potton, Sandy, Bedfordshire, SG19 2DX, England

Change date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: , Unit 1 120 High Street, Offord Cluny, St Neots, Cambridgeshire, PE19 5RQ

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 29 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Mr Matthew Douglas Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 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 full list shareholders

Date: 25 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Matthew Douglas Bell

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jennifer bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed matthew bell tree care LTD\certificate issued on 28/03/06

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 06/10/02 from: 34 the broadway, st ives, cambs, PE27 5BN

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROVE RESOURCES LIMITED

PARK ACCOUNTS,RAYNES PARK,SW20 8BA

Number:03991284
Status:ACTIVE
Category:Private Limited Company

KINGSCROWN FINANCE LIMITED

SUITES 7 -10 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH

Number:09346757
Status:ACTIVE
Category:Private Limited Company

MCCLOSKEY CEILINGS LTD

41 BRECANLEA,LONDONDERRY,BT47 4BN

Number:NI637716
Status:ACTIVE
Category:Private Limited Company

SCRATCHED CARS LIMITED

98 CRANE STREET,SALISBURY,SP1 2QD

Number:09077799
Status:ACTIVE
Category:Private Limited Company

STEPHEN AINSWORTH CONSULTANCY SERVICES LTD.

21 MOORSIDE,KEIGHLEY,BD22 9QZ

Number:09722585
Status:ACTIVE
Category:Private Limited Company

TEESPORT (GP) LIMITED

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:06636155
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