WALNUT TREE SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Director's details changed for Dr Joseph Steventon on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

19/07/2419 July 2024 Registered office address changed from 11 Maxstoke Lane Coleshill Birmingham B46 3BA to 18 Grundisburgh Road Woodbridge Suffolk IP12 4HG on 2024-07-19

View Document

10/07/2410 July 2024 Termination of appointment of Derek Roy Carter as a secretary on 2024-07-02

View Document

10/07/2410 July 2024 Termination of appointment of Derek Roy Carter as a director on 2024-07-02

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

22/11/2322 November 2023 Withdrawal of a person with significant control statement on 2023-11-22

View Document

22/11/2322 November 2023 Notification of Yat Keung Chan as a person with significant control on 2023-11-21

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of Robert John Rice Henley as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Dr Joseph Steventon as a director on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mr Derek Roy Carter as a director on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mr Yat Keung Chan as a director on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mr Gareth Anthony Baalham-Williams as a director on 2021-07-07

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1410 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 SECRETARY APPOINTED DEREK ROY CARTER

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN SWINDELL

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 11 MAXSTOKE LANE COLESHILL BIRMINGHAM B46 3BA

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM ST JOHNS HOUSE 22 WELLINGTON STREET ST JOHNS BLACKBURN LANCASHIRE BB1 8AF

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

16/09/0916 September 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ROBERT JOHN RICE HENLEY

View Document

27/02/0927 February 2009 SECRETARY APPOINTED JOHN PARKER SWINDELL

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 80 BROOK STREET MAYFAIR LONDON W1K 5DD

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATE, DIRECTOR PHILIP STOTT LOGGED FORM

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY MARTELLO CORPORATE SERVICES LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATE, SECRETARY MARTELLO CORPORATE SERVICES LIMITED LOGGED FORM

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP STOTT

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/05

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 24/03/05

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED RENDLESHAM VILLAGE CENTRE MANAGE MENT COMPANY LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 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