Advanced company searchLink opens in new window

WALNUT TREE SERVICES LIMITED

Company number 04703963

Filter by category

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)
10 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
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
  • GBP 5
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