ADRIAN CALLOW TREE SURGERY LIMITED

Company Documents

DateDescription
16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CALLOW / 31/07/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM PEACHLEY COURT FARM BUSINESS PARK PEACHLEY LANE LOWER BROADHEATH WORCESTER WR2 6QR ENGLAND

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM MANOR HOUSE OFFICES MALVERN ROAD WORCESTER WR2 4BS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/07/135 July 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