-
EASTON TREE LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 08135237
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- JOY, Tom
- WEIR, John Charles
- WEST, Christopher Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-09
- Age Of Company 2012-07-09 11 years
- SIC/NACE
- 02200
Ownership
- Beneficial Owners
- C.C. Licensing
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-05-18
- Last Date: 2019-05-04
-
EASTON TREE LIMITED Company Description
- EASTON TREE LIMITED is a ltd registered in United Kingdom with the Company reg no 08135237. Its current trading status is "live". It was registered 2012-07-09. It has declared SIC or NACE codes as "02200". It has 3 directors The latest accounts are filed up to 2017-12-31.It can be contacted at 4 Mount Ephraim Road .
Get EASTON TREE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Easton Tree Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
- 2012-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EASTON TREE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-death-liquidator (2021-08-20) - LIQ09
-
liquidation-voluntary-appointment-of-liquidator (2021-08-20) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-22) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-14) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-10-10) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-10) - 600
-
resolution (2019-10-10) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-05-28) - AP01
-
termination-director-company-with-name-termination-date (2019-05-24) - TM01
-
confirmation-statement-with-updates (2019-05-16) - CS01
-
change-sail-address-company-with-new-address (2019-12-27) - AD02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
-
termination-secretary-company-with-name-termination-date (2018-07-24) - TM02
-
termination-director-company-with-name-termination-date (2018-07-24) - TM01
-
accounts-with-accounts-type-small (2018-06-18) - AA
keyboard_arrow_right 2017
-
legacy (2017-05-22) - RP04CS01
-
accounts-with-accounts-type-small (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
accounts-with-accounts-type-full (2014-06-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-23) - AP01
-
incorporation-company (2012-07-09) - NEWINC
-
change-account-reference-date-company-current-extended (2012-07-19) - AA01