TUNBRIDGE WELLS TREE SURGEONS LIMITED
Company number 10701032
- Company Overview for TUNBRIDGE WELLS TREE SURGEONS LIMITED (10701032)
- Filing history for TUNBRIDGE WELLS TREE SURGEONS LIMITED (10701032)
- People for TUNBRIDGE WELLS TREE SURGEONS LIMITED (10701032)
- More for TUNBRIDGE WELLS TREE SURGEONS LIMITED (10701032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2024 | PSC04 | Change of details for Mr Richard John Parks as a person with significant control on 24 February 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
09 Apr 2024 | TM01 | Termination of appointment of Richard John Parks as a director on 23 February 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 47a Montgomery Road Tunbridge Wells TN4 9EP England to 3 Knotley Hall Cottages Chiddingstone Causeway Tonbridge TN11 8JH on 9 April 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 47a Montgomery Road Montgomery Road Tunbridge Wells TN4 9EP England to 47a Montgomery Road Tunbridge Wells TN4 9EP on 29 November 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 13 Summervale Road Tunbridge Wells TN4 8JJ England to 47a Montgomery Road Montgomery Road Tunbridge Wells TN4 9EP on 23 September 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
25 Apr 2018 | AP01 | Appointment of Mr Finlay Robertson as a director on 17 August 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 13 Summervale Road 21 Friezland Road Tunbridge Wells Kent TN4 8JJ United Kingdom to 13 Summervale Road Tunbridge Wells TN4 8JJ on 1 December 2017 | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|