MENCE AND CLARK TREE SERVICES LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Cessation of Joshua David Clark as a person with significant control on 2023-07-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

15/07/2315 July 2023 Termination of appointment of Joshua David Clark as a director on 2023-07-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

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

View Accounts

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 8 GREENFIELD AVENUE WHITCHURCH CARDIFF CF14 1TG WALES

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 41 ST. MARY STREET BEDWAS CAERPHILLY CF83 8EE WALES

View Document

22/12/2022 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

19/05/2019 May 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

03/01/193 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 4 POUND CLOSE TARRINGTON HEREFORD HR1 4AZ ENGLAND

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW MENCE

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information