About

Registered Number: 03358569
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Active
Registered Address: 30 Chertsey Road, Woking, Surrey, GU21 5AJ

 

Having been setup in 1997, Advanced Tree Services Ltd have registered office in Woking, it has a status of "Active". Advanced Tree Services Ltd has 6 directors. We do not know the number of employees at Advanced Tree Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Daron Gilliatt 16 May 1997 - 1
CORMACK, Alastair Duncan Bissett 14 May 1997 06 March 2003 1
EDWARDS, Dale 07 April 2004 20 February 2007 1
MITCHELL, Yvonne Louise 07 April 2004 20 February 2007 1
SAWYER, Robert 07 April 2004 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Yvonne Louise 16 May 1997 06 April 2001 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
AA - Annual Accounts 02 May 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 16 January 2003
363s - Annual Return 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
AA - Annual Accounts 05 March 2002
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 17 February 2000
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
AA - Annual Accounts 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
363s - Annual Return 20 May 1998
225 - Change of Accounting Reference Date 24 October 1997
395 - Particulars of a mortgage or charge 19 August 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
225 - Change of Accounting Reference Date 09 July 1997
RESOLUTIONS - N/A 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1997
123 - Notice of increase in nominal capital 27 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
CERTNM - Change of name certificate 15 May 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 February 2007 Outstanding

N/A

Mortgage debenture 12 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.