- Company Overview for TREES (BILLINGSHURST) LIMITED (07401379)
- Filing history for TREES (BILLINGSHURST) LIMITED (07401379)
- People for TREES (BILLINGSHURST) LIMITED (07401379)
- More for TREES (BILLINGSHURST) LIMITED (07401379)
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) |
---|---|---|---|
16 Mar 2017 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Angela Tracy Riches as a director on 31 December 2016 | |
15 Mar 2017 | TM01 | Termination of appointment of Paul Simon Osbourne as a director on 24 June 2016 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 Oct 2015 | AR01 | Annual return made up to 8 October 2015 no member list | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Nov 2014 | AR01 | Annual return made up to 8 October 2014 no member list | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
25 Nov 2013 | AP01 | Appointment of Mr Stephen Bray as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Stephen Pye as a director | |
06 Nov 2013 | AR01 | Annual return made up to 8 October 2013 no member list | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
22 Feb 2013 | TM01 | Termination of appointment of Dean Markall as a director | |
22 Feb 2013 | TM02 | Termination of appointment of Clive Roberts as a secretary | |
14 Feb 2013 | AP01 | Appointment of Mr Paul Simon Osbourne as a director | |
14 Feb 2013 | AP01 | Appointment of Mr Stephen John Pye as a director | |
29 Nov 2012 | AR01 | Annual return made up to 8 October 2012 no member list | |
29 Nov 2012 | CH03 | Secretary's details changed for Clive Roberts on 28 November 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Mr Dean Paul Markall on 28 November 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from Hillreed House 60 College Road Maidstone Kent ME15 6SJ United Kingdom on 19 October 2012 | |
12 Oct 2012 | AP01 | Appointment of Mrs Angela Tracy Riches as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Colin Creed as a director | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 8 October 2011 no member list | |
09 Nov 2010 | AP03 | Appointment of Clive Roberts as a secretary |