About

Registered Number: 04142894
Date of Incorporation: 17/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 High Street, Burnham On Crouch, Essex, CM0 8AA

 

Treesave Reclamation Ltd was registered on 17 January 2001 with its registered office in Essex, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies director is listed as Mcnair, Timothy John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAIR, Timothy John 17 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 16 November 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 08 December 2004
AAMD - Amended Accounts 01 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
225 - Change of Accounting Reference Date 28 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.