D. N. B. TREE SURGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

01/07/241 July 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Satisfaction of charge 059015260002 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Change of details for David Nigel Boorer as a person with significant control on 2021-07-20

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

27/07/2127 July 2021 Change of details for David Nigel Boorer as a person with significant control on 2021-07-20

View Document

27/07/2127 July 2021 Director's details changed for Mr David Nigel Boorer on 2021-07-20

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

15/08/1915 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

28/05/1928 May 2019 PREVEXT FROM 29/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059015260003

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / CHARLOTTE RACHAEL BOORER / 16/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / DAVID NIGEL BOORER / 16/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL BOORER / 30/08/2016

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE RACHEL BOORER / 30/08/2016

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059015260002

View Document

27/05/1627 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM BENSGREEN FARM FROXFIELD PETERSFIELD HAMPSHIRE GU32 1ED

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL BOORER / 09/08/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: FRENCHLEYS MANOR FARM ESTATE WEST TISTED ALRESFORD HAMPSHIRE SO24 0HJ

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: FRENCHLEYS, WEST TISTED ALRESFORD HAMPSHIRE SO24 0HJ

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 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