THE TREE FELLAS HULL LTD

Company Documents

DateDescription
25/12/2425 December 2024 Compulsory strike-off action has been suspended

View Document

25/12/2425 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Termination of appointment of Sarah Anne Fenwick as a director on 2024-04-01

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY England to 4 Sedgebrook Grove Kingswood Hull HU7 3EB on 2022-12-21

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 4 SEDGEBROOK GROVE KINGSWOOD HULL HU7 3EB UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ERNIE PENNINGTON

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE FENWICK

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 CESSATION OF GARETH ERNIE PENNINGTON AS A PSC

View Document

24/03/2024 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MISS SARAH ANNE FENWICK

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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