WORK TREE CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM
SUITE 5, ELM ROAD STUDIOS ELM ROAD
HORFIELD
BRISTOL
BS7 8RJ
ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084023260002

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084023260001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
COLSTON OFFICE CENTRE CENTRE GATE
COLSTON AVENUE
BRISTOL
BS1 4TR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
WORK TREE CONSULTING LTD. ST BRANDON'S HOUSE
29 GREAT GEORGE STREET
BRISTOL
BS1 5QT

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BISHOP

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084023260001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
A R DURY & CO IVY COURT
61 HIGH STREET
NAILSEA
SOMERSET
BS48 1AW
ENGLAND

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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