About

Registered Number: 03821456
Date of Incorporation: 06/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Glebe House, Harford Square, Chew Magna, Bristol, Avon, BS40 8RA

 

Chew Valley Trees Ltd was established in 1999, it has a status of "Active". The companies directors are listed as Scarth, David, Scarth, Julia Jane, Scarth, Simon, Whitcher, Nicholas Darryl. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARTH, David 06 August 1999 - 1
SCARTH, Julia Jane 06 August 1999 - 1
SCARTH, Simon 01 September 2012 - 1
WHITCHER, Nicholas Darryl 01 September 1999 08 July 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 22 January 2020
MR01 - N/A 11 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 18 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 01 September 2000
395 - Particulars of a mortgage or charge 03 November 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

Debenture 22 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.