TWELVETREES ACCOMMODATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
28/01/2428 January 2024 | Micro company accounts made up to 2023-07-31 |
04/08/234 August 2023 | Registered office address changed from The Fragrance House 2nd Floor Haydon Wells Somerset BA5 3FF England to North Lodge South Horrington Wells Somerset BA5 3DZ on 2023-08-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-20 with updates |
13/01/2313 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/03/2110 March 2021 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 41 HIGH STREET KINGSWOOD BRISTOL BS15 4AA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | APPOINTMENT TERMINATED, SECRETARY FRANCIS SYPKO |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM THE COACH HOUSE AUST ROAD OLVESTON BRISTOL BS35 4DE |
14/09/1014 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
15/01/1015 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
10/02/0910 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM THE COACH HOUSE AUST ROAD OLVESTON BRISTOL BS35 4DE |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 18 HIGH STREET, THORNBURY BRISTOL AVON BS35 2AH |
19/02/0819 February 2008 | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/11/0523 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | DIRECTOR RESIGNED |
09/02/059 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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