About

Registered Number: 06198692
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Belmont Wymondham Road, Ashwellthorpe, Norwich, Norfolk, NR16 1EN,

 

East of England Tree Surgeons Ltd was registered on 02 April 2007 with its registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Cheesman, Terry Peter, Cheesman, Tracey Louise Verne in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESMAN, Terry Peter 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHEESMAN, Tracey Louise Verne 02 April 2007 12 September 2011 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 17 December 2015
AD01 - Change of registered office address 17 December 2015
AD01 - Change of registered office address 14 August 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 October 2011
TM02 - Termination of appointment of secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 25 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 20 May 2008
225 - Change of Accounting Reference Date 21 June 2007
287 - Change in situation or address of Registered Office 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.