ARBRO TREE SURGEONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Change of details for Mr Richard Stanley Dermot Wilson as a person with significant control on 2016-04-06

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

29/05/1829 May 2018 CESSATION OF CAROLE ANN SEAL AS A PSC

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY DERMOT WILSON / 09/09/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM CRAWFORD HOUSE HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY DERMOT WILSON / 01/10/2009

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/10/2009

View Document

18/02/1018 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 4

View Document

18/02/1018 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1018 February 2010 B ORD SHARE FULL VOTING RIGHTS 19/01/2010

View Document

18/02/1018 February 2010 19/01/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED CRAWFORD ACCOUNTANTS LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY CRAWFORD ACCOUNTANTS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/06/0214 June 2002 S386 DISP APP AUDS 31/05/02

View Document

14/06/0214 June 2002 S366A DISP HOLDING AGM 31/05/02

View Document

14/06/0214 June 2002 S80A AUTH TO ALLOT SEC 31/05/02

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 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