TREE BUILDING SERVICES LTD

Company Documents

DateDescription
25/02/2225 February 2022 Notice of move from Administration to Dissolution

View Document

05/08/215 August 2021 Administrator's progress report

View Document

20/03/1920 March 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/03/193 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT H14 PARK AVENUE SUNDON PARK ROAD LUTON BEDFORDSHIRE LU3 3BP ENGLAND

View Document

17/01/1917 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014810

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085399130002

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL LITTLEWOOD / 01/06/2017

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLEWOOD HOLDING GROUP LTD

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085399130001

View Document

25/10/1725 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 70 NIBTHWAITE ROAD HARROW MIDDLESEX HA1 1TG ENGLAND

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL LITTLEWOOD / 20/05/2016

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 59 HOLWELL PLACE HARROW MIDDLESEX HA5 1DY ENGLAND

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 10 ARTILLERY PASSAGE LONDON E1 7LJ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/156 February 2015 COMPANY NAME CHANGED BULL RECRUITMENT LTD CERTIFICATE ISSUED ON 06/02/15

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN NORTON

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DARREN LITTLEWOOD

View Document

20/01/1520 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1520 January 2015 CHANGE OF NAME 18/12/2014

View Document

29/06/1429 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1322 May 2013 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