- Company Overview for WALNUT TREE SERVICES LIMITED (04703963)
- Filing history for WALNUT TREE SERVICES LIMITED (04703963)
- People for WALNUT TREE SERVICES LIMITED (04703963)
- More for WALNUT TREE SERVICES LIMITED (04703963)
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) |
---|---|---|---|
10 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | TM02 | Termination of appointment of John Swindell as a secretary | |
10 Feb 2011 | AP03 | Appointment of Derek Roy Carter as a secretary | |
31 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from 11 Maxstoke Lane Coleshill Birmingham B46 3BA on 14 December 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from St Johns House 22 Wellington Street St Johns Blackburn Lancashire BB1 8AF on 1 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
16 Sep 2009 | 363a | Return made up to 19/03/09; full list of members | |
03 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 19/03/08; full list of members | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Feb 2009 | 288a | Secretary appointed john parker swindell | |
27 Feb 2009 | 288a | Director appointed robert john rice henley | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 80 brook street mayfair london W1K 5DD | |
25 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2009 | 363s | Return made up to 19/03/07; full list of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2008 | 288b | Appointment terminate, director philip stott logged form |