Download leads from Nexok and grow your business. Find out more

Atlas Tree Care Limited

Documents

Total Documents77
Total Pages283

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023
22 August 2023Confirmation statement made on 17 August 2023 with no updates
22 August 2023Notification of Kelly Marie Cock as a person with significant control on 2 August 2023
22 August 2023Registered office address changed from Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU to 43 Fisherton Street Salisbury SP2 7SU on 22 August 2023
22 December 2022Total exemption full accounts made up to 31 March 2022
18 August 2022Confirmation statement made on 17 August 2022 with no updates
22 December 2021Total exemption full accounts made up to 31 March 2021
17 August 2021Confirmation statement made on 17 August 2021 with no updates
23 December 2020Total exemption full accounts made up to 31 March 2020
25 August 2020Confirmation statement made on 19 August 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
21 August 2019Confirmation statement made on 19 August 2019 with no updates
10 December 2018Total exemption full accounts made up to 31 March 2018
23 August 2018Confirmation statement made on 19 August 2018 with no updates
12 December 2017Total exemption full accounts made up to 31 March 2017
31 August 2017Confirmation statement made on 19 August 2017 with no updates
31 August 2017Confirmation statement made on 19 August 2017 with no updates
10 November 2016Total exemption small company accounts made up to 31 March 2016
10 November 2016Total exemption small company accounts made up to 31 March 2016
25 August 2016Confirmation statement made on 19 August 2016 with updates
25 August 2016Confirmation statement made on 19 August 2016 with updates
19 August 2015Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
19 August 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 August 2015Appointment of Mrs Kelly Marie Cock as a director on 1 August 2015
19 August 2015Appointment of Mrs Kelly Marie Cock as a director on 1 August 2015
19 August 2015Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 August 2015Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
19 August 2015Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 August 2015Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 August 2015Appointment of Mrs Kelly Marie Cock as a director on 1 August 2015
18 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Total exemption small company accounts made up to 31 March 2014
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders
18 November 2011Total exemption small company accounts made up to 31 March 2011
18 November 2011Total exemption small company accounts made up to 31 March 2011
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
25 November 2009Director's details changed for Jeremy Charles Cock on 4 October 2009
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
25 November 2009Director's details changed for Jeremy Charles Cock on 4 October 2009
25 November 2009Director's details changed for Jeremy Charles Cock on 4 October 2009
17 October 2009Total exemption full accounts made up to 31 March 2009
17 October 2009Total exemption full accounts made up to 31 March 2009
8 January 2009Secretary appointed christopher james donohue
8 January 2009Director appointed jeremy charles cock
8 January 2009Director appointed jeremy charles cock
8 January 2009Secretary appointed christopher james donohue
8 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009
8 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009
7 November 2008Appointment terminated director yomtov jacobs
7 November 2008Appointment terminated director yomtov jacobs
6 November 2008Incorporation
6 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed