TREEHUGGA LIMITED

Company Documents

DateDescription
20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/08/157 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET JARVIS

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR YA CHANG

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR YA CHANG

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR TIMOTHY JOHN BRODIE

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN BRODIE

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET JARVIS

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
8 MERLEY LANE
MERLEY POOLE
DORSET
BH21 1RX

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JARVIS / 01/02/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ELLIOTT SMITH / 01/02/2012

View Document

09/08/129 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
C/O TREETOPS PINE VIEW CLOSE
TREETOPS PINE VIEW CLOSE
POOLE
DORSET
BH16 5ER
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JARVIS / 14/04/2010

View Document

02/08/102 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED BERNARD ELLIOTT SMITH

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED
WONDERFUL HEALTH LIMITED
CERTIFICATE ISSUED ON 28/11/06

View Document

07/09/067 September 2006 COMPANY NAME CHANGED
PER-FIT LIMITED
CERTIFICATE ISSUED ON 07/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED
ALLEN HEALTH LIMITED
CERTIFICATE ISSUED ON 22/02/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM:
6 OLD SAWMILL CLOSE
VERWOOD
DORSET BH31 6PT

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
ALLEN HOUSE ALEXANDRA WAY
ASHCHURCH BUSINESS CENTRE
TEWKSBURY
GLOUCESTERSHIRE GL20 8TD

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED
P W ALLEN MEDICAL LIMITED
CERTIFICATE ISSUED ON 25/03/04

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
41 BEACON PARK CRESCENT
UPTON
DORSET
BH16 5PB

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 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