TUNBRIDGE WELLS TREE SURGEONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

10/04/2410 April 2024 Change of details for Mr Richard John Parks as a person with significant control on 2024-02-24

View Document

09/04/249 April 2024 Registered office address changed from 47a Montgomery Road Tunbridge Wells TN4 9EP England to 3 Knotley Hall Cottages Chiddingstone Causeway Tonbridge TN11 8JH on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Richard John Parks as a director on 2024-02-23

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Registered office address changed from 47a Montgomery Road Montgomery Road Tunbridge Wells TN4 9EP England to 47a Montgomery Road Tunbridge Wells TN4 9EP on 2022-11-29

View Document

23/09/2223 September 2022 Registered office address changed from 13 Summervale Road Tunbridge Wells TN4 8JJ England to 47a Montgomery Road Montgomery Road Tunbridge Wells TN4 9EP on 2022-09-23

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR FINLAY ROBERTSON

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 13 SUMMERVALE ROAD 21 FRIEZLAND ROAD TUNBRIDGE WELLS KENT TN4 8JJ UNITED KINGDOM

View Document

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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