MANOR TREE CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from Unit 1 Orton House Farm Norton Lane Little Orton CV9 3NR England to Holly Lodge Farm Twycross Road Sheepy Magna Atherstone CV9 3RT on 2025-01-13

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Registration of charge 084838310001, created on 2024-08-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 22 Watitune Avenue Church Fields, Weddington Nuneaton Warwickshire CV10 0DG England to Unit 1 Orton House Farm Norton Lane Little Orton CV9 3NR on 2022-03-28

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/02/224 February 2022 Change of details for Mrs Rebecca Davies as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr Rhodri James Davies as a person with significant control on 2022-02-04

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Notification of Rebecca Davies as a person with significant control on 2016-12-22

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR RHODRI JAMES DAVIES / 26/04/2018

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI JAMES DAVIES / 25/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 26 HARPERS LANE ATHERSTONE WARWICKSHIRE CV9 1NG ENGLAND

View Document

26/04/1826 April 2018 Registered office address changed from , 26 Harpers Lane, Atherstone, Warwickshire, CV9 1NG, England to Unit 1 Orton House Farm Norton Lane Little Orton CV9 3NR on 2018-04-26

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA DAVIES / 26/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/04/1713 April 2017 Registered office address changed from , Homeclose Nuneaton Road, Mancetter, Atherstone, Warwickshire, CV9 1NN to Unit 1 Orton House Farm Norton Lane Little Orton CV9 3NR on 2017-04-13

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM HOMECLOSE NUNEATON ROAD MANCETTER ATHERSTONE WARWICKSHIRE CV9 1NN

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS REBECCA DAVIES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI JAMES DAVIES / 16/03/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI JAMES DAVIES / 10/08/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 12/04/14 STATEMENT OF CAPITAL GBP 199

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 13 HERRING ROAD ATHERSTONE WARWICKSHIRE CV9 2NZ ENGLAND

View Document

20/02/1420 February 2014 Registered office address changed from , 13 Herring Road, Atherstone, Warwickshire, CV9 2NZ, England on 2014-02-20

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR RHODRI JAMES DAVIES

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH B79 7QF UNITED KINGDOM

View Document

24/04/1324 April 2013 Registered office address changed from , Sterling House 97 Lichfield Street, Tamworth, B79 7QF, United Kingdom on 2013-04-24

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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