TREE PARTS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-05 View Report
Accounts. Accounts type total exemption full. 2022-11-08 View Report
Confirmation statement. Statement with updates. 2022-03-25 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-03-16 View Report
Capital. Capital name of class of shares. 2022-02-11 View Report
Resolution. Description: Resolutions. 2022-02-11 View Report
Incorporation. Memorandum articles. 2022-02-11 View Report
Address. Change date: 2022-01-24. New address: 367B Church Road Frampton Cotterell Bristol BS36 2AQ. Old address: 584 Wellsway Bath Somerset BA2 2UE. 2022-01-24 View Report
Accounts. Change account reference date company current extended. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-12-09 View Report
Confirmation statement. Statement with updates. 2021-03-24 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-08-19 View Report
Annual return. With made up date. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date. 2013-04-04 View Report
Officers. Officer name: Mrs Christabel Lucy Maria Part. Change date: 2013-04-03. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Officers. Change date: 2012-01-01. Officer name: Mr Daniel Christopher Part. 2012-04-04 View Report
Officers. Change date: 2012-01-01. Officer name: Mrs Christabel Lucy Maria Part. 2012-04-04 View Report
Accounts. Accounts type total exemption full. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type total exemption full. 2010-12-22 View Report
Address. Old address: 16 Coombend Radstock BA3 3AJ. Change date: 2010-09-27. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Daniel Christopher Part. 2010-04-22 View Report
Officers. Officer name: Mrs Christabel Lucy Maria Part. Change date: 2010-01-01. 2010-04-22 View Report
Officers. Description: Director's change of particulars / daniel part / 31/03/2009. 2009-05-07 View Report
Officers. Description: Director's change of particulars / daniel parts / 20/03/2009. 2009-04-30 View Report
Officers. Description: Director's change of particulars / christabel parts / 20/03/2009. 2009-04-30 View Report
Officers. Description: Director's change of particulars / christobel parts / 23/03/2009. 2009-03-26 View Report
Incorporation. Incorporation company. 2009-03-18 View Report