- Company Overview for TOTAL TREE SOLUTIONS UK LTD (07983047)
- Filing history for TOTAL TREE SOLUTIONS UK LTD (07983047)
- People for TOTAL TREE SOLUTIONS UK LTD (07983047)
- Charges for TOTAL TREE SOLUTIONS UK LTD (07983047)
- More for TOTAL TREE SOLUTIONS UK LTD (07983047)
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) |
---|---|---|---|
22 Jan 2020 | AD01 | Registered office address changed from Owthorpe Lodge the Fosse Owthorpe Nottingham NG12 3GF to Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE on 22 January 2020 | |
23 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
20 Oct 2017 | CH01 | Director's details changed for Mrs Joanne Elizabeth Sanders on 20 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mrs Joanne Elizabeth Sanders as a director on 1 October 2017 | |
11 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Richard Sanders on 1 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 | |
21 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
19 Jul 2015 | CH01 | Director's details changed for Richard Sanders on 10 October 2014 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | TM01 | Termination of appointment of Joanne Elizabeth Sanders as a director on 13 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 27 Main Street Hoby Melton Mowbray Leicestershire LE14 3DT to Owthorpe Lodge the Fosse Owthorpe Nottingham NG12 3GF on 10 October 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Miss Joanne Elizabeth Taylor-Moss on 29 October 2013 |