ELMCROFT TREE SERVICES LTD

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

14/11/2314 November 2023 Change of details for Ms Isabelle Anna Rose as a person with significant control on 2023-02-03

View Document

12/11/2312 November 2023 Change of details for Mr Nicholas Bruce Wilson as a person with significant control on 2023-02-03

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/02/235 February 2023 Director's details changed for Mr Nicholas Bruce Wilson on 2023-02-05

View Document

05/02/235 February 2023 Registered office address changed from 5a Tuscan Avenue Elmer Bognor Regis PO22 7TE England to 17 Barrack Row the Street Walberton Arundel BN18 0QD on 2023-02-05

View Document

05/02/235 February 2023 Director's details changed for Ms Isabelle Anna Rose on 2023-02-05

View Document

22/11/2222 November 2022 Notification of Isabelle Anna Rose as a person with significant control on 2022-06-01

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

16/11/2216 November 2022 Change of details for a person with significant control

View Document

15/11/2215 November 2022 Change of details for Mr Nicholas Bruce Wilson as a person with significant control on 2022-06-01

View Document

15/11/2215 November 2022 Change of details for Mr Nicholas Bruce Wilson as a person with significant control on 2022-06-01

View Document

14/11/2214 November 2022 Change of details for Mr Nicholas Bruce Wilson as a person with significant control on 2022-06-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Director's details changed for Mr Nicholas Bruce Wilson on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 17 Barrack Row the Street Walberton Arundel BN18 0QD England to 5a Tuscan Avenue Elmer Bognor Regis PO22 7TE on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Nicholas Bruce Wilson as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER WILSON

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM MEADOWCROFT DRIFT LANE BOSHAM CHICHESTER PO18 8PP UNITED KINGDOM

View Document

21/04/1921 April 2019 DIRECTOR APPOINTED MR OLIVER ROBERT WILSON

View Document

22/11/1822 November 2018 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