ABSOLUTE TREE CARE LLP

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from 41 Arbury Banks Chipping Warden Banbury OX17 1LT England to 15 High Street Brackley Northamptonshire NN13 7DH on 2024-07-30

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Registered office address changed from The Bungalow Needles Hall Farm Brackley Hatch NN13 5TX England to 41 Arbury Banks Chipping Warden Banbury OX17 1LT on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 02/06/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 02/06/13

View Document

14/06/1314 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM WINCH / 14/06/2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 4 HEMPTON ROAD DEDDINGTON BANBURY OX15 0QH

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 02/06/12

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM WINCH / 01/06/2011

View Document

21/06/1121 June 2011 ANNUAL RETURN MADE UP TO 02/06/11

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CHARLES WINCH / 01/06/2011

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 02/06/10

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

15/07/0915 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 2 MICKLETON VIEW MAIN ROAD UPPER TADMARTON OXFORDSHIRE OX15 5SH

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 02/06/08

View Document

12/02/0912 February 2009 MEMBER'S PARTICULARS ADAM WINCH

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DAVID CHARLES WINCH

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/09/0713 September 2007 MEMBER RESIGNED

View Document

17/07/0717 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 NEW MEMBER APPOINTED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

17/07/0717 July 2007 MEMBER RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 58 PARK END BODICOTE BANBURY OXON OX15 4DH

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 8 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

10/03/0610 March 2006 NEW MEMBER APPOINTED

View Document

10/03/0610 March 2006 MEMBER RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

02/06/042 June 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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