CUT & CLEAR TREE SERVICES LTD

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Notification of Heather Brumpton as a person with significant control on 2023-08-24

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIPSON / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: ADEL COTTAGE, 12 ERMINE STREET APPLEBY SCUNTHORPE DN15 0AD

View Document

19/02/0719 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company