About

Registered Number: 04624238
Date of Incorporation: 23/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit C6a Earlswood Trading Estate, Poolhead Lane, Earlswood, West Midlands, B94 5EW

 

Shirley Heath Trees Ltd was founded on 23 December 2002 with its registered office in Earlswood, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLE, Deborah Jane 23 December 2002 05 April 2005 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 31 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
287 - Change in situation or address of Registered Office 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.