(CS01) Confirmation statement with no updates 2023/05/28
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/28
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/05/28
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/28
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/05/28
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/28
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/05/28
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/28
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/05/28
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/28
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/05/28
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/28
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/28
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/28
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/06/22. New Address: Unit 9 Mitchell Close Fareham Hampshire PO15 5SE. Previous address: Unit 13 Bridge Works . Fontley Road Titchfield Fareham PO15 6QZ
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/28 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/28
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/05/28 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/17
capital
|
|
(AD01) Address change date: 2015/06/17. New Address: Unit 13 Bridge Works . Fontley Road Titchfield Fareham PO15 6QZ. Previous address: Unit 13 Fontley Road Titchfield Fareham Hampshire PO15 6QZ
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/28
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/04/06.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/28 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/28
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/09/17 from 32 Catisfield Lane Fareham Hampshire PO15 5NN
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/28 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, May 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a b trees LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/28
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/05/28 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/08/09 from Drove Lea Farm Mill Lane Titchfield Fareham Hampshire PO15 5DX
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/05/28
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2011/05/28
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2011/05/31 to 2011/11/27
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/01/09 from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS United Kingdom
filed on: 9th, January 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
(TM01) 2011/09/21 - the day director's appointment was terminated
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/05/28 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 2011/09/21 - the day director's appointment was terminated
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/05/28
filed on: 11th, June 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/06/10.
filed on: 10th, June 2010
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/06/10.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/06/04 - the day director's appointment was terminated
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, May 2010
| incorporation
|
Free Download
(16 pages)
|