TREE WORK EAST LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Anji Poffel as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Suite 4 at Unit 10 Thumb Lane Horningtoft Dereham Norfolk NR20 5DY United Kingdom to The Old Bakery High Street Whissonsett Dereham Norfolk NR20 5AP on 2021-10-01

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/02/1917 February 2019 SECRETARY APPOINTED MISS ANJI POFFEL

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/05/1815 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM UNIT 9 WHISSONSETT ROAD HORNINGTOFT NORFOLK NR20 5DJ ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM WEST VIEW COTTAGE NEW ROAD WHISSONSETT DEREHAM NORFOLK NR20 5TA

View Document

16/05/1716 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

14/02/1514 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O NOAH WESTCOTT BURLEY COTTAGE HIGH STREET WHISSONSETT DEREHAM NORFOLK NR20 5AP

View Document

19/05/1419 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY KAY OAKES

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 REGISTERED OFFICE CHANGED ON 09/04/2011 FROM HAZELBANK MALDON ROAD HECKFORDBRIDGE COLCHESTER ESSEX CO3 0SN UNITED KINGDOM

View Document

01/04/111 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOAH SAMUEL WESTCOTT / 23/02/2010

View Document

29/05/0929 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 10 ASH MEADOW MUCH HADHAM HERTS SG10 6DP

View Document

24/04/0824 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company