Builth Wells
Powys
LD2 3YD
Wales
Secretary Name | Mary Louise Rose-Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Leighs Shoreham Road Otford Sevenoaks Kent TN14 5RP |
Director Name | Douglas John Hamilton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Tree Surgeon |
Correspondence Address | 15 Guildford Road Tunbridge Wells Kent TN1 1SW |
Director Name | Philip Reuben Rose |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | Bears Barn Cottage Hartley Wintney Hants RG27 8HY |
Website | www.downtoearthtrees.co.uk/ |
---|---|
Telephone | 01959 524623 |
Telephone region | Westerham |
Registered Address | C/O Begbies Traynor (Central) Llp Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
650 at £1 | G.w. Morris 65.00% Ordinary |
---|---|
350 at £1 | M.l. Rose-morris 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,712 |
Cash | £325,002 |
Current Liabilities | £191,902 |
Latest Accounts | 8 January 2018 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 8 October 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 8 January |
Latest Return | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2018 (overdue) |
23 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
18 October 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Director's details changed for Glenn William Morris on 1 October 2013 (2 pages) |
6 October 2014 | Director's details changed for Glenn William Morris on 1 October 2013 (2 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Glenn William Morris on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Glenn William Morris on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 November 2009 | Termination of appointment of Philip Rose as a director (1 page) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Company name changed down to earth tree contracts lim ited\certificate issued on 26/10/06 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 46 bedford row london WC1R 4LR (1 page) |
21 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |