Advanced company searchLink opens in new window

TREATBELL LIMITED

Company number 02717014

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)
03 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
25 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
15 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
18 Aug 2011 AD01 Registered office address changed from C/O Mr Peter Whetton 121 Flat 1 Middleton Road Banbury Oxon OX16 3QS England on 18 August 2011
18 Aug 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Peter Alan Whetton on 21 May 2011
18 Aug 2011 AP01 Appointment of Ms Robin Henderson as a director
18 Aug 2011 CH01 Director's details changed for Sarah Hayward on 21 May 2011
18 Aug 2011 CH01 Director's details changed for Ellice Ballantyne on 21 May 2011
15 Aug 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Ellice Ballantyne on 21 May 2010
13 Jul 2010 CH01 Director's details changed for Peter Alan Whetton on 21 May 2010
13 Jul 2010 CH01 Director's details changed for Sarah Hayward on 21 May 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
29 Jan 2010 AD01 Registered office address changed from Flat 4 121 Middleton Road Banbury Oxfordshire OX16 3QS on 29 January 2010
28 Jan 2010 TM02 Termination of appointment of Joanne Skuce as a secretary
28 Jan 2010 TM01 Termination of appointment of Joanne Skuce as a director
03 Jun 2009 363a Return made up to 21/05/09; full list of members
19 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
22 May 2008 363a Return made up to 21/05/08; full list of members
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007