THE TREE TUNS PUB COMPANY LTD

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-07

View Document

11/11/2411 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-11

View Document

14/02/2414 February 2024 Appointment of a voluntary liquidator

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Registered office address changed from 15 One End Lane Benson Wallingford OX10 6PA England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2024-02-14

View Document

14/02/2414 February 2024 Statement of affairs

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from The Chequers Inn Berrick Salome Wallingford OX10 6JN England to 15 One End Lane Benson Wallingford OX10 6PA on 2023-01-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/04/212 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

17/02/2017 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/02/1913 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 5 MARKET PLACE MARKET PLACE HENLEY-ON-THAMES OXFORDSHIRE RG9 2AA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA DUGGAN

View Document

18/04/1818 April 2018 CESSATION OF SANDRA MARIE DUGGAN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

12/05/1512 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARIE DUGGAN / 22/04/2014

View Document

08/08/148 August 2014 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5 MARKET PLACE HENLEY-ON-THAMES OXFORDSHIRE RG9 2AA ENGLAND

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5 MARKET PLACE HENLEY ON THAMES RFG9 2AA UNITED KINGDOM

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS SANDRA MARIE DUGGAN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MARK FRANCIS DUGGAN

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS DUGGAN / 22/04/2014

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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