Advanced company searchLink opens in new window

TREETOPS (MIDLANDS) LIMITED

Company number 07159571

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)
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
20 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Apr 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mrs Kirpal Kaur Bhambra on 14 February 2011
17 Feb 2011 CH01 Director's details changed for Jaswinder Singh Jandu on 14 February 2011
16 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
28 Jan 2011 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 28 January 2011
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 11 June 2010
  • GBP 2
16 Jun 2010 TM02 Termination of appointment of John Morgan as a secretary
16 Jun 2010 TM01 Termination of appointment of Peter Copsey as a director
16 Jun 2010 AP01 Appointment of Jaswinder Singh Jandu as a director
16 Jun 2010 AP01 Appointment of Kirpal Kaur Bhambra as a director
11 Jun 2010 CERTNM Company name changed mfg company formations 99 LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
11 Jun 2010 CONNOT Change of name notice
16 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)