BROADLEAF TREE SURGERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
14/11/2414 November 2024 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2024-11-14 |
26/09/2426 September 2024 | Director's details changed for Mr Aaron Anthony Mcgimpsey Joyce on 2024-09-25 |
04/09/244 September 2024 | Micro company accounts made up to 2023-11-30 |
01/08/241 August 2024 | Change of details for Mr Aaron Anthony Mcgimpsey - Joyce as a person with significant control on 2024-07-30 |
31/07/2431 July 2024 | Director's details changed for Mr Aaron Anthony Mcgimpsey Joyce on 2024-07-29 |
31/07/2431 July 2024 | Change of details for Mr Aaron Anthony Mcgimpsey - Joyce as a person with significant control on 2024-07-29 |
31/07/2431 July 2024 | Director's details changed for Mr Aaron Anthony Mcgimpsey Joyce on 2024-07-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Current accounting period shortened from 2022-11-29 to 2022-11-28 |
03/11/233 November 2023 | Director's details changed for Mr Aaron Anthony Mcgimpsey - Joyce on 2023-11-02 |
03/11/233 November 2023 | Change of details for Mr Aaron Anthony Mcgimpsey - Joyce as a person with significant control on 2023-11-02 |
03/11/233 November 2023 | Director's details changed for Mr Aaron Anthony Mcgimpsey Joyce on 2023-11-02 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
30/08/2330 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-02 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH ENGLAND |
12/03/2012 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
25/02/1925 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
23/10/1823 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOYCE |
01/02/181 February 2018 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY JOYCE |
03/11/173 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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