GREEN TREE DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Director's details changed for Mr Mark John Leader on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Second filing of Confirmation Statement dated 2022-04-19

View Document

02/05/232 May 2023 Director's details changed for Mr Daniel Lee Shine on 2023-04-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/04/2219 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Notification of Leader Online (Holdings) Limited as a person with significant control on 2021-11-10

View Document

15/11/2115 November 2021 Cessation of Leader Online Limited as a person with significant control on 2021-11-10

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Termination of appointment of Rebecca Shine as a secretary on 2021-09-30

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CESSATION OF MARK JOHN LEADER AS A PSC

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MRS HILARY MARIE LEADER

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY MARIE LEADER

View Document

04/11/204 November 2020 SECRETARY APPOINTED REBECCA SHINE

View Document

16/06/2016 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2019

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

08/10/198 October 2019 SAIL ADDRESS CREATED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LEADER / 18/04/2019

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN LEADER / 28/11/2018

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAPTHORN

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN LEADER / 06/06/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM UNIT C4 SNEYD HILL INDUSTRIAL ESTATE BURSLEM STOKE-ON-TRENT ST6 2EB ENGLAND

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DANIEL LEE SHINE

View Document

20/06/1820 June 2018 CESSATION OF KEVIN LAPTHORN AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080381100004

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM UNIT 12B AND 12C WHITEBRIDGE ESTATE STONE ST15 8LQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080381100003

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080381100002

View Document

01/09/141 September 2014 13/08/14 STATEMENT OF CAPITAL GBP 100

View Document

01/09/141 September 2014 13/08/14 STATEMENT OF CAPITAL GBP 100

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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