TIM MOYA TREE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Change of details for Mrs Alice Mcauley as a person with significant control on 2024-05-01

View Document

26/06/2426 June 2024 Director's details changed for Mrs Emma Jane Mcdonald on 2024-05-01

View Document

26/06/2426 June 2024 Director's details changed for Mr Timothy James Moya on 2024-05-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

26/06/2426 June 2024 Secretary's details changed for Mrs Carol Moya on 2024-05-01

View Document

26/06/2426 June 2024 Director's details changed for Mrs Alice Mcauley on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from 1 Feltimores Park Chalk Lane Harlow CM17 0PF England to 2 the Stables Cannons Mill Lane Bishop's Stortford CM23 2HJ on 2024-05-01

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Timothy James Moya on 2023-06-19

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Director's details changed for Mrs Alice Mcauley on 2022-02-04

View Document

16/02/2216 February 2022 Appointment of Mrs Emma Jane Mcdonald as a director on 2022-02-04

View Document

16/02/2216 February 2022 Director's details changed for Mrs Alice Mcauley on 2022-02-04

View Document

16/02/2216 February 2022 Secretary's details changed for Mrs Carol Moya on 2022-02-04

View Document

16/02/2216 February 2022 Director's details changed for Mrs Emma Jane Mcdonald on 2022-02-04

View Document

16/02/2216 February 2022 Director's details changed for Mr Timothy James Moya on 2022-02-04

View Document

08/12/218 December 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY CLARKE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ

View Document

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

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 19/04/15 FOR FORM AR01

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE MCAULEY / 10/09/2015

View Document

02/06/152 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 ADOPT ARTICLES 27/06/2014

View Document

02/07/142 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM, DAYS FARM, HIGH BEECH, LOUGHTON, ESSEX, IG10 4AL

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN CLARKE / 08/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE MOYA / 30/07/2011

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS TRACY ANN CLARKE

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MISS ALICE MOYA

View Document

22/03/1122 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MOYA / 01/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 EXEMPTION FROM APPOINTING AUDITORS 04/01/01

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 EXEMPTION FROM APPOINTING AUDITORS 20/01/00

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information