WESTERN TREE SURGEONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 3 SHORT CROSS ROAD MOUNT HAWKE TRURO CORNWALL TR4 8EB

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 88 GLENDALE CRESCENT GLENDALE CRESCENT MOUNT HAWKE TRURO CORNWALL TR4 8UH ENGLAND

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDMUND GEORGE BERRIMAN / 14/12/2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 1 RIVERSIDE HOUSE HERRON WAY TRURO CORNWALL TR1 2XN

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BERRIMAN

View Document

19/08/1019 August 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN EDMUND GEORGE BERRIMAN / 20/02/2010

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

20/05/1020 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BERRIMAN

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIKE BERRIMAN / 04/01/2009

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERRIMAN / 22/12/2008

View Document

28/12/0828 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIKE BERRIMAN / 22/12/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 68 PENNINE WAY KETTERING NORTHANTS NN16 9AX

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 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