EAST OF ENGLAND TREE SURGEONS LIMITED
Company number 06198692
- Company Overview for EAST OF ENGLAND TREE SURGEONS LIMITED (06198692)
- Filing history for EAST OF ENGLAND TREE SURGEONS LIMITED (06198692)
- People for EAST OF ENGLAND TREE SURGEONS LIMITED (06198692)
- More for EAST OF ENGLAND TREE SURGEONS LIMITED (06198692)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD01 | Registered office address changed from 26 Pollard Road Hainford Norwich NR10 3BE to Belmont Smithy Corner Wymondham Road Ashwellthorpe Norwich NR16 1EN on 11 August 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AD01 | Registered office address changed from Prosper House 34 - 40 King Street Norwich NR1 1PD England on 7 May 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 25 April 2013 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | TM02 | Termination of appointment of Tracey Cheesman as a secretary | |
12 Sep 2011 | CH01 | Director's details changed for Terry Cheesman on 12 September 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Thorpe St Andrew Norwich Norfolk NR7 0HR on 18 July 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Terry Cheesman on 2 April 2010 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Sep 2009 | 88(2) | Ad 18/08/09-18/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
19 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 363a | Return made up to 02/04/08; full list of members | |
21 Jun 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 |