- Company Overview for TREELINKS (INGREDIENTS) LIMITED (04255909)
- Filing history for TREELINKS (INGREDIENTS) LIMITED (04255909)
- People for TREELINKS (INGREDIENTS) LIMITED (04255909)
- Charges for TREELINKS (INGREDIENTS) LIMITED (04255909)
- More for TREELINKS (INGREDIENTS) LIMITED (04255909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
24 Jul 2017 | PSC04 | Change of details for Mrs Melanie Linda Marlow as a person with significant control on 27 August 2016 | |
16 May 2017 | MR01 | Registration of charge 042559090009, created on 13 May 2017 | |
19 Apr 2017 | MR01 | Registration of charge 042559090007, created on 19 April 2017 | |
19 Apr 2017 | MR01 | Registration of charge 042559090008, created on 19 April 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mrs Melanie Linda Marlow on 27 August 2016 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Joseph David Omar Gittins Jones on 25 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 30 November 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AD01 | Registered office address changed from Windmill Hill Harewood End Hereford Herefordshire HR2 8JS United Kingdom to C/O Gabb & Co (Ref: Wjp) 32 Monk Street Abergavenny Gwent NP7 5NW on 13 August 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from C/O Gabb & Co (Ref: Wjp) 32 Monk Street Abergavenny Monmouthshire NP7 5NW Wales on 9 July 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from the Oakley, Kidderminster Road Droitwich Worcestershire WR9 9AY on 10 June 2014 | |
10 Jun 2014 | AP01 | Appointment of Mrs Melanie Linda Marlow as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Stephen Higgs as a director | |
03 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Oct 2013 | TM02 | Termination of appointment of Melanie Marlow as a secretary | |
22 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders |