Advanced company searchLink opens in new window

EAST OF ENGLAND TREE SURGEONS LIMITED

Company number 06198692

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)
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
  • GBP 100
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
11 May 2007 287 Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET