ESSEX ARBORICULTURE LTD
Status | ACTIVE |
Company No. | 07991219 |
Category | Private Limited Company |
Incorporated | 15 Mar 2012 |
Age | 12 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ESSEX ARBORICULTURE LTD is an active private limited company with number 07991219. It was incorporated 12 years, 2 months, 17 days ago, on 15 March 2012. The company address is Orswell Orswell, Barnstaple, EX32 7LW, Devon, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-12
New address: Orswell Stoke Rivers Barnstaple Devon EX32 7LW
Old address: The Old Barn Town Farm Main Road Woodham Ferrers Chelmsford CM3 8RF
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr William Alan Brush
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Elizabeth Brush
Change date: 2022-03-01
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Alan Brush
Change date: 2022-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2022
Action Date: 09 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-09
Charge number: 079912190002
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-15
Officer name: Mr William Alan Brush
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Alan Brush
Change date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-31
Old address: 8 the Square Tillingham Essex CM0 7TP England
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 08 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079912190001
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Certificate change of name company
Date: 30 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed essex arborculture LIMITED\certificate issued on 30/03/12
Documents
Change of name notice
Date: 30 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
131 THE BROADWAY,SOUTHALL,UB1 1LW
Number: | 09496518 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE PRODUCTIONS LIMITED
REGIS HOUSE,ENFIELD,EN1 1QU
Number: | 01356938 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ
Number: | 11961339 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,,LONDON,EC4A 3TR
Number: | 03883366 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
2ND FLOOR THISTLE HOUSE,ABERDEEN,AB10 1XD
Number: | SC596140 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WESTERN MEETING CLUB 2003 LIMITED
2 WHITLETTS ROAD,AYRSHIRE,KA8 0JE
Number: | SC241997 |
Status: | ACTIVE |
Category: | Private Limited Company |