FOUR SEASONS TREE SERVICES LIMITED
Company number 06576444
- Company Overview for FOUR SEASONS TREE SERVICES LIMITED (06576444)
- Filing history for FOUR SEASONS TREE SERVICES LIMITED (06576444)
- People for FOUR SEASONS TREE SERVICES LIMITED (06576444)
- More for FOUR SEASONS TREE SERVICES LIMITED (06576444)
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) |
---|---|---|---|
29 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
20 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Oct 2013 | CH03 | Secretary's details changed for Claire Dibble on 14 September 2013 | |
14 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Nov 2012 | AP03 | Appointment of Claire Dibble as a secretary | |
23 Nov 2012 | AD01 | Registered office address changed from Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU on 23 November 2012 | |
23 Nov 2012 | TM02 | Termination of appointment of Christopher Donohue as a secretary | |
17 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Oliver Peter Vernon on 1 October 2009 | |
06 Dec 2009 | TM01 | Termination of appointment of Imelda Vernon as a director | |
05 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
26 May 2009 | 190 | Location of debenture register | |
22 May 2009 | 353 | Location of register of members | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 18 fourways close ansford castle cary somerset BA7 7JT | |
06 Oct 2008 | 288a | Secretary appointed christopher james donohue | |
06 Oct 2008 | 288b | Appointment terminated secretary imelda vernon |