Advanced company searchLink opens in new window

TREELINKS (INGREDIENTS) LIMITED

Company number 04255909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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