- Company Overview for TREETOPS (MIDLANDS) LIMITED (07159571)
- Filing history for TREETOPS (MIDLANDS) LIMITED (07159571)
- People for TREETOPS (MIDLANDS) LIMITED (07159571)
- Charges for TREETOPS (MIDLANDS) LIMITED (07159571)
- More for TREETOPS (MIDLANDS) LIMITED (07159571)
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) |
---|---|---|---|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Mrs Kirpal Kaur Bhambra on 14 February 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Jaswinder Singh Jandu on 14 February 2011 | |
16 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 28 January 2011 | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 11 June 2010
|
|
16 Jun 2010 | TM02 | Termination of appointment of John Morgan as a secretary | |
16 Jun 2010 | TM01 | Termination of appointment of Peter Copsey as a director | |
16 Jun 2010 | AP01 | Appointment of Jaswinder Singh Jandu as a director | |
16 Jun 2010 | AP01 | Appointment of Kirpal Kaur Bhambra as a director | |
11 Jun 2010 | CERTNM |
Company name changed mfg company formations 99 LIMITED\certificate issued on 11/06/10
|
|
11 Jun 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | NEWINC |
Incorporation
|