ARBORITE 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
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

24/03/2524 March 2025 Sub-division of shares on 2025-03-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY CHALLINOR

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLIN CHALLINOR / 11/12/2018

View Document

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

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY CHALLINOR / 25/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLIN CHALLINOR / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLIN CHALLINOR / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY CHALLINOR / 25/01/2018

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/11/168 November 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 25 January 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS HAYLEY CHALLINOR

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLIN CHALLINOR / 30/06/2015

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY CHALLINOR / 30/06/2015

View Document

20/06/1520 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/12/1319 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

26/02/1326 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY CHALLINOR / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLIN CHALLINOR / 04/01/2011

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLIN CHALLINOR / 01/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLIN CHALLINOR / 01/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BROOKER / 01/01/2010

View Document

25/11/0925 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 21/22 PARK WAY NEWBURY BERKS RG14 1EE

View Document

25/01/0825 January 2008 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