ABLE TREE SURGEONS LTD
Status | ACTIVE |
Company No. | 11391075 |
Category | Private Limited Company |
Incorporated | 31 May 2018 |
Age | 6 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
ABLE TREE SURGEONS LTD is an active private limited company with number 11391075. It was incorporated 6 years, 4 days ago, on 31 May 2018. The company address is C/O Pierrepont Ltd The Carlile Institute Business Centre C/O Pierrepont Ltd The Carlile Institute Business Centre, Holmfirth, HD9 4AE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-08
New address: C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE
Old address: C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 20 Jun 2023
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Howarth
Notification date: 2020-01-01
Documents
Withdrawal of a person with significant control statement
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-01
Officer name: Mr Paul James Howarth
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Jack Alexander Davis
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts amended with accounts type micro entity
Date: 09 May 2022
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Old address: C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 4AG United Kingdom
Change date: 2020-01-03
New address: C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
New address: C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 4AG
Change date: 2018-06-22
Old address: 24 Catterstones Ashes Lane Berry Brow Huddersfield West Yorkshire HD4 6TS United Kingdom
Documents
Some Companies
1 HOPYARD LANE,REDDITCH,B98 0JH
Number: | 10029021 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COMMERCE HOUSE,MARTOCK,TA12 6DH
Number: | 04614699 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCEPETH PLACE,LEEDS,LS12 2EH
Number: | 08312666 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PICKETSTON FARM COTTAGES PICKETSTON,BARRY,CF62 4QP
Number: | 09190310 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN LEAS HOLIDAY PARK LIMITED
WEWORK PADDINGTON,LONDON,W2 6LG
Number: | 11163862 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNATEC (STOURBRIDGE) LIMITED
1 PARK STREET WEST,WEST MIDLANDS,B65 0LA
Number: | 01469144 |
Status: | ACTIVE |
Category: | Private Limited Company |