TREES AT HEART LIMITED

Company Documents

DateDescription
05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/04/148 April 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA HART

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WINSTON HART / 11/12/2013

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
88 CROMWELL ROAD
RUGBY
WARWICKSHIRE
CV22 5LZ
ENGLAND

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ADKINS & MORRIS (RUGBY) LIMITED

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/1019 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM GLEBE FARM STATION ROAD BRIXWORTH NORTHAMPTONSHIRE NN6 9BP ENGLAND

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR GLEN ASHENDEN

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MRS SONIA JANE HART

View Document

01/06/101 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADKINS & MORRIS (RUGBY) LIMITED / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ASHENDEN / 13/05/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR DAVID ALAN WINSTON HART

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information