ETREES CARBON OFFSETTING LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

11/08/2411 August 2024 Director's details changed for Mr Paul Adrian Taylor on 2024-03-01

View Document

11/08/2411 August 2024 Change of details for Mccarthy Taylor Consulting Limited as a person with significant control on 2024-03-01

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Matthew Owen Jackson on 2023-09-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

01/03/241 March 2024 Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-03-01

View Document

12/02/2412 February 2024 Cessation of Matthew Owen Jackson as a person with significant control on 2024-01-24

View Document

12/02/2412 February 2024 Notification of Mccarthy Taylor Consulting Limited as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Appointment of Mr Paul Adrian Taylor as a director on 2024-01-23

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

17/07/2117 July 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRANCHETT

View Document

17/07/2117 July 2021 Termination of appointment of Jonathan William Branchett as a director on 2021-07-01

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR JONATHAN WILLIAM BRANCHETT

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE UNITED KINGDOM

View Document

08/12/208 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information