PETER SCOTT TREE CARE LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/10/134 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM HAMIL HOUSE HAMIL ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 1AQ

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMSON SCOTT / 23/09/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 01/04/2007

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/10/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

07/11/977 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/976 November 1997 COMPANY NAME CHANGED HIGHELMS LIMITED CERTIFICATE ISSUED ON 07/11/97; RESOLUTION PASSED ON 30/10/97

View Document

05/11/975 November 1997 ALTER MEM AND ARTS 30/10/97

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 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