CLIMPSON BROTHERS TREE SURGEONS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/09/2314 September 2023 | Micro company accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLIMPSON |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISTER JOHN CLIMPSON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM ARMIDA LTD, BELL WALK HOUSE BELL WALK UCKFIELD TN22 5DQ |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/08/153 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/08/147 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/08/128 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/09/111 September 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/109 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/12/077 December 2007 | SECRETARY'S PARTICULARS CHANGED |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/12/077 December 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
06/12/076 December 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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