FOREMOST 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
29/04/2529 April 2025 Director's details changed for Mr Michael William Jefferies on 2025-04-18

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Michael William Jefferies on 2024-11-01

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Cessation of Foremost Holdings Limited as a person with significant control on 2023-11-15

View Document

21/05/2421 May 2024 Notification of Foremost Group Ltd as a person with significant control on 2023-11-15

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

19/04/2419 April 2024 Appointment of Mr Matthew David Warner as a director on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Change of details for a person with significant control

View Document

16/11/2316 November 2023 Registered office address changed from 51 Clarendon Road Watford WD17 1HP England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2023-11-16

View Document

15/11/2315 November 2023 Termination of appointment of Andrew Philip Toms as a director on 2023-09-29

View Document

15/11/2315 November 2023 Termination of appointment of David Charles Gristwood as a director on 2023-09-29

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TOMS / 01/01/2019

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM JEFFERIES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE MACHIN JEFFERIES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR DAVID CHARLES GRISTWOOD

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFERIES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ANDREW PHILIP TOMS

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM GREENACRES NURSERY ALDERMASTON ROAD PAMBER GREEN TADLEY HAMPSHIRE RG26 3AF

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOREMOST HOLDINGS LIMITED

View Document

08/08/178 August 2017 CESSATION OF MICHAEL WILLIAM JEFFERIES AS A PSC

View Document

21/07/1721 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042150130001

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042150130001

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM GREENACRES ALDERMASTON ROAD PAMBER GREEN TADLEY HAMPSHIRE RG26 3AF

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM THE WOODYARD BRAMLEY ROAD LITTLE LONDON TADLEY HAMPSHIRE RG26 5EY UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JEFFERIES / 12/10/2009

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JEFFERIES / 12/10/2012

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM WATER BAILIFFS COTTAGE WILDMOOR SHERFIELD-ON-LODDON HOOK HAMPSHIRE RG27 0HE ENGLAND

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM FAIRACRE BRAMLEY ROAD LITTLE LONDON TADLEY HAMPSHIRE RG26 5EY

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JEFFERIES / 11/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JEFFERIES / 11/05/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFERIES / 01/02/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 4 HIGHPATH WAY BASINGSTOKE HAMPSHIRE RG24 9SU

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 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