TANTONS TREE SURGEONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 21/01/2521 January 2025 | Change of details for Mr Benjamin Ronald Tanton as a person with significant control on 2025-01-01 |
| 20/01/2520 January 2025 | Director's details changed for Mr Benjamin Ronald Tanton on 2025-01-01 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 23/10/2423 October 2024 | Director's details changed for Mr David Matthew Tanton on 2024-10-01 |
| 23/10/2423 October 2024 | Change of details for Mr David Matthew Tanton as a person with significant control on 2024-10-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Registered office address changed from 32 the Quarries Boughton Monchelsea Maidstone ME17 4NJ England to The Old Tractor Shed Dean Street East Farliegh Maidstone Kent ME15 0PT on 2024-06-20 |
| 19/06/2419 June 2024 | Director's details changed for Mr Benjamin Ronald Tanton on 2024-06-18 |
| 19/06/2419 June 2024 | Change of details for Mr Benjamin Ronald Tanton as a person with significant control on 2024-06-18 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 20/01/2320 January 2023 | Director's details changed for Mr David Matthew Tanton on 2023-01-20 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 12/03/2112 March 2021 | APPOINTMENT TERMINATED, SECRETARY NATASHA TANTON |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TANTON / 29/10/2018 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM REDRUTH BROOMFIELD ROAD KINGSWOOD MAIDSTONE KENT ME17 3NY ENGLAND |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 23 COPPER TREE COURT COPPER TREE COURT LOOSE MAIDSTONE KENT ME15 9RW |
| 20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM REDRUTH BROOMFIELD ROAD KINGSWOOD MAIDSTONE KENT ME17 3NY ENGLAND |
| 20/10/1620 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA TANTON / 20/10/2016 |
| 20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TANTON / 20/10/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM BROADER LODGE, BROADER LANE DETLING KENT ME14 3HR |
| 20/02/1520 February 2015 | APPOINTMENT TERMINATED, SECRETARY JANE TANTON |
| 20/02/1520 February 2015 | SECRETARY APPOINTED NATASHA TANTON |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TANTON / 30/01/2013 |
| 11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RONALD TANTON / 30/01/2013 |
| 11/06/1311 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE LYNDA TANTON / 30/01/2012 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 24/05/1224 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/07/115 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW TANTON / 19/05/2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RONALD TANTON / 19/05/2010 |
| 01/07/101 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 13/10/0913 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS |
| 09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 18/07/0718 July 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
| 01/12/061 December 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 01/09/061 September 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
| 07/06/067 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
| 14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
| 14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
| 24/05/0524 May 2005 | DIRECTOR RESIGNED |
| 24/05/0524 May 2005 | SECRETARY RESIGNED |
| 20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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