Company NameReeves Arboricultural Services Ltd
DirectorChristopher William Reeves
Company StatusActive
Company Number08650515
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Previous NameCook & Reeves Arboricultural Services Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameChristopher William Reeves
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleArborist
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Farm Sandy Lane
Guildford
GU3 1HD
Secretary NameMs Vanessa Reeves
StatusCurrent
Appointed30 July 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPiccards Farm Sandy Lane
Guildford
GU3 1HD
Director NameMr Alex Cook
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleArborist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 149 Stephendale Road
London
SW6 2PR
Secretary NameColin Cook
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A 149 Stephendale Road
London
SW6 2PR
Secretary NameMr Richard Reeves
StatusResigned
Appointed13 November 2014(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2015)
RoleCompany Director
Correspondence Address111a High Street
Hungerford
Berkshire
RG17 0NB
Director NameMs Vanessa E L Reeves
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(1 year, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address22 Breer Street
London
SW6 3HD

Contact

Websitecookandreeves.co.uk

Location

Registered Address68 Maltings Place
London
SW6 2BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

200 at £1Christopher Reeves
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,130
Cash£2,497
Current Liabilities£36,366

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

22 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
20 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
12 November 2019Registered office address changed from 1 Plato Place 72-74 st Dionis Road London SW6 4TU United Kingdom to Piccards Farm Sandy Lane Guildford GU3 1HD on 12 November 2019 (1 page)
19 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 December 2018Director's details changed for Mr Christopher William Reeves on 1 December 2018 (2 pages)
23 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
18 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
19 January 2017Micro company accounts made up to 31 August 2016 (5 pages)
19 January 2017Registered office address changed from 56 Eland Road London SW11 5JY England to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 19 January 2017 (1 page)
19 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
19 January 2017Micro company accounts made up to 31 August 2016 (5 pages)
19 January 2017Registered office address changed from 56 Eland Road London SW11 5JY England to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 19 January 2017 (1 page)
19 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Registered office address changed from 22 Breer Street London SW6 3HD to 56 Eland Road London SW11 5JY on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 22 Breer Street London SW6 3HD to 56 Eland Road London SW11 5JY on 16 May 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(3 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(3 pages)
25 September 2015Termination of appointment of Vanessa E L Reeves as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Vanessa E L Reeves as a director on 25 September 2015 (1 page)
13 August 2015Appointment of Ms Vanessa E L Reeves as a director on 10 August 2015 (2 pages)
13 August 2015Appointment of Ms Vanessa E L Reeves as a director on 10 August 2015 (2 pages)
3 August 2015Appointment of Ms Vanessa Reeves as a secretary on 30 July 2015 (2 pages)
3 August 2015Registered office address changed from 56 Eland Road London SW115JY to 22 Breer Street London SW6 3HD on 3 August 2015 (1 page)
3 August 2015Appointment of Ms Vanessa Reeves as a secretary on 30 July 2015 (2 pages)
3 August 2015Termination of appointment of Richard Reeves as a secretary on 30 July 2015 (1 page)
3 August 2015Registered office address changed from 56 Eland Road London SW115JY to 22 Breer Street London SW6 3HD on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 56 Eland Road London SW115JY to 22 Breer Street London SW6 3HD on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Richard Reeves as a secretary on 30 July 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(4 pages)
24 November 2014Company name changed cook & reeves arboricultural services LTD\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Company name changed cook & reeves arboricultural services LTD\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
24 November 2014Appointment of Mr Richard Reeves as a secretary on 13 November 2014 (2 pages)
24 November 2014Appointment of Mr Richard Reeves as a secretary on 13 November 2014 (2 pages)
20 November 2014Termination of appointment of Alex Cook as a director on 13 November 2014 (1 page)
20 November 2014Termination of appointment of Colin Cook as a secretary on 13 November 2014 (1 page)
20 November 2014Termination of appointment of Alex Cook as a director on 13 November 2014 (1 page)
20 November 2014Termination of appointment of Colin Cook as a secretary on 13 November 2014 (1 page)
7 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 200
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 200
(3 pages)
14 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Director's details changed for Mr Alex Cook on 1 July 2014 (2 pages)
14 October 2014Secretary's details changed for Colin Cook on 1 July 2014 (1 page)
14 October 2014Secretary's details changed for Colin Cook on 1 July 2014 (1 page)
14 October 2014Secretary's details changed for Colin Cook on 1 July 2014 (1 page)
14 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Director's details changed for Mr Alex Cook on 1 July 2014 (2 pages)
14 October 2014Director's details changed for Mr Alex Cook on 1 July 2014 (2 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 100
(22 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 100
(22 pages)