COLLIS TREE SERVICES LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
C/O LANGLEY ASSOCIATES
REIGATE BUSINESS CENTRE 7-11 HIGH STREET
R
SURREY
RH1 9AA
ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
MILTON HEATH HOUSE WESTCOTT ROAD
DORKING
SURREY
RH4 3NB
ENGLAND

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COLLIS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COLLIS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK COLLIS

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MRS YVONNE LOUISE MITCHELL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DARON GILLIATT MITCHELL

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM ASHCOMBE HOUSE, 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

20/04/1020 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 CALLINGHAM CRANE 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SY

View Document

11/11/0611 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED MARK COLLIS TREE SERVICES LIMITE D CERTIFICATE ISSUED ON 15/10/01

View Document

26/09/0126 September 2001 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