TREECARE (ARBORICULTURAL SPECIALISTS) LIMITED

05781053
281 THE VALE LONDON W3 7QA

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 16 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 4 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
25 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 8 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 9 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 officers Termination of appointment of director (Edward Radziwillowicz) 1 Buy now
07 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Apr 2017 officers Change of particulars for director (Edward Radziwillowicz) 2 Buy now
25 Apr 2017 officers Change of particulars for director (Mrs Izabella Maria Radziwillowicz) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Edward Radziwillowicz) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mrs Izabella Maria Radziwillowicz) 2 Buy now
06 Feb 2017 officers Change of particulars for director (Mrs Izabella Maria Radziwillowicz) 2 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
08 Jun 2016 officers Change of particulars for secretary (Izabella Radziwillowicz) 1 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 officers Appointment of director (Mrs Izabella Maria Radziwillowicz) 2 Buy now
30 Jan 2015 accounts Annual Accounts 8 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
31 May 2012 officers Change of particulars for director (Edward Radziwillowicz) 2 Buy now
12 Dec 2011 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 14 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
22 Jun 2010 annual-return Annual Return 14 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
02 Jul 2009 annual-return Return made up to 13/04/09; full list of members 5 Buy now
18 Nov 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 annual-return Return made up to 13/04/08; full list of members 6 Buy now
15 Aug 2007 accounts Annual Accounts 6 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
03 Aug 2007 officers New secretary appointed 2 Buy now
13 Jul 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: 1 procter street london WC1V 6PG 1 Buy now
08 May 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
13 Feb 2007 mortgage Particulars of mortgage/charge 9 Buy now
23 Jan 2007 capital Ad 15/01/07--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
11 Nov 2006 officers Director resigned 1 Buy now
26 Oct 2006 officers New director appointed 2 Buy now
16 Oct 2006 change-of-name Certificate Change Of Name Company 3 Buy now
13 Apr 2006 incorporation Incorporation Company 14 Buy now