REEVES TREE SURGEONS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/11/2415 November 2024 Cessation of James Matthews as a person with significant control on 2024-11-11

View Document

15/11/2415 November 2024 Cessation of Victoria Downing as a person with significant control on 2024-11-11

View Document

15/11/2415 November 2024 Notification of The Tree Canopy Group Ltd as a person with significant control on 2024-11-11

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

26/10/2426 October 2024 Satisfaction of charge 1 in full

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Registered office address changed from C/O Thomas Baker & Co 4E Heathfield Road Kings Heath Birmingham B14 7DB United Kingdom to 125 Aston Cantlow Road Wilmcote Stratford upon Avon Warwickshire CV37 9XW on 2022-11-22

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

22/04/2022 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

11/01/1911 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA DOWNING

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEWS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O THOMAS BAKER.CO 4E HEATHFIELD ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7DB

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JAMES MATTHEW

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 12 ROSE HILL LICKEY BIRMINGHAM W MIDLANDS B97 4AB

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 54 NODE HILL STUDLEY WARWICKSHIRE B80 7RG ENGLAND

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY ALAN CLATWORTHY

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 54 NODE HILL STUDLEY WARWICKSHIRE B80 7RG

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 12 ROSE HILL REDNAL BIRMINGHAM B45 8RR

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 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