Based in Surrey, Dryad Tree Specialists Ltd was registered on 27 December 2007, it's status is listed as "Active". This organisation has 2 directors listed. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRY, Colin Richard | 27 December 2007 | - | 1 |
DRY, Roger | 27 December 2007 | 04 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CH01 - Change of particulars for director | 15 September 2020 | |
CH03 - Change of particulars for secretary | 15 September 2020 | |
PSC04 - N/A | 15 September 2020 | |
TM01 - Termination of appointment of director | 06 March 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 18 November 2019 | |
AAMD - Amended Accounts | 25 February 2019 | |
AAMD - Amended Accounts | 21 February 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 06 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 28 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 05 January 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 28 December 2012 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 09 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 October 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
225 - Change of Accounting Reference Date | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
NEWINC - New incorporation documents | 27 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 March 2008 | Outstanding |
N/A |