About

Registered Number: 03169889
Date of Incorporation: 08/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 10 Bourne Road, Colchester, Essex, CO2 7LQ

 

Twh Tree Services Ltd was registered on 08 March 1996, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed as Heddle, Holly Rose Pamela, Heddle, Thomas William for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDDLE, Holly Rose Pamela 01 March 2016 - 1
HEDDLE, Thomas William 21 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 23 April 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 07 October 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 21 August 2014
CERTNM - Change of name certificate 19 August 2014
CONNOT - N/A 07 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 25 January 2010
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 12 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 31 January 2005
CERTNM - Change of name certificate 25 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 May 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 11 April 1997
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
287 - Change in situation or address of Registered Office 20 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.