This company is commonly known as Chew Valley Trees Limited. The company was founded 24 years ago and was given the registration number 03821456. The firm's registered office is in BRISTOL. You can find them at Glebe House, Harford Square, Chew Magna, Bristol, Avon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHEW VALLEY TREES LIMITED |
---|---|---|
Company Number | : | 03821456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glebe House, Harford Square, Chew Magna, Bristol, Avon, BS40 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chew Valley Trees Ltd, Winford Road, Chew Magna, Bristol, United Kingdom, BS40 8HJ | Secretary | 06 August 1999 | Active |
Ground Floor, The Old Barn, Lady Farm, Chelwood, Bristol, United Kingdom, BS39 4NN | Director | 06 August 1999 | Active |
Ground Floor, The Old Barn, Lady Farm, Chelwood, Bristol, United Kingdom, BS39 4NN | Director | 06 August 1999 | Active |
Ground Floor, The Old Barn, Lady Farm, Chelwood, Bristol, United Kingdom, BS39 4NN | Director | 01 September 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 August 1999 | Active |
High Leys, The Wrangle Compton Martin, Bristol, BS40 6LB | Director | 01 September 1999 | Active |
David Scarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chesham House, Milton Lane, Wookey Hole, Wells, England, BA5 1DG |
Nature of control | : |
|
Julia Jane Scarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chesham House, Wookey Hole, Wells, England, BA5 1DG |
Nature of control | : |
|
Mr Simon Scarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Stanbury Road, Bristol, United Kingdom, BS3 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.