EMMA TREEHOUSE LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O HAWTHORNS HAWTHORNS RIDGEWAY NUNNEY FROME SOMERSET BA11 4NU UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAILEY

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM THE STUDIO CHURCH STREET NUNNEY FROME SOMERSET BA11 4LW

View Document

23/03/1123 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN POWELL / 02/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN BAILEY / 02/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR DAWN POWELL

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR ELISABETH ALLOM

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM THE STUDIO CHURCH STREET NUNNEY FROME SOMERSET BA11 4LW

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 2ND FLOOR THE OLD BREWHOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 COMPANY NAME CHANGED TREEHOUSE CHILDRENS' BOOKS LIMIT ED CERTIFICATE ISSUED ON 11/04/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 ACC. REF. DATE EXTENDED FROM 31/01/96 TO 31/03/96

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED FLEETLINE UK LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 ALTER MEM AND ARTS 07/02/92

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: G OFFICE CHANGED 27/02/92 CHARTER HOUSE QUEENS AVENUE WINCHMORE HILL LONDON N21 3JE

View Document

30/01/9230 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information