About

Registered Number: 04839912
Date of Incorporation: 21/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Cutlers Green, Chewton Mendip, Radstock, Somerset, BA3 4NE

 

Based in Radstock, All Tree Services Ltd was established in 2003, it's status at Companies House is "Active". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, James 01 August 2003 - 1
WALKER, Penny Ann 01 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 02 August 2004
395 - Particulars of a mortgage or charge 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
225 - Change of Accounting Reference Date 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.