BARETREE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/06/2513 June 2025 Appointment of Ms Michelle Taylor as a director on 2025-05-28

View Document

25/02/2525 February 2025 Change of details for Mr William Buckley as a person with significant control on 2025-02-25

View Document

28/01/2528 January 2025 Director's details changed for Mr William Buckley on 2025-01-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

14/12/2314 December 2023 Registered office address changed from 13 Anglesey Close Ashton-Under-Lyne OL7 9NJ England to 56 Smallshaw Lane Ashton-Under-Lyne OL6 8PX on 2023-12-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 21 SEVIER STREET ST WERBURGHS BRISTOL BS2 9LB

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 22 VICTORIA ROAD, FULWOOD PRESTON LANCASHIRE PR2 8ND UNITED KINGDOM

View Document

20/01/1620 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company