GREEN TREE TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewRegistered office address changed from Basepoint Business Centre C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG United Kingdom to Unit 3 English Business Park C/O Time Accounts English Close Hove East Sussex BN3 7ET on 2025-10-31

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Appointment of Mr Mark Orchard as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Nigel Antony Haigh as a director on 2024-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/02/248 February 2024 Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG United Kingdom to Basepoint Business Centre C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2024-02-08

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Director's details changed for Mr Michael Woodward on 2023-03-22

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Registered office address changed from 136 Ditchling Road Brighton East Sussex BN1 6JA United Kingdom to Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2022-11-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

21/09/2021 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/208 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOODWARD / 31/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

10/09/1810 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

10/08/1710 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM MARITIME HOUSE, SUITE GOLF 3 BASIN ROAD NORTH HOVE BN41 1WR UNITED KINGDOM

View Document

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

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER RICHARDSON

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/09/1627 September 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

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM MARITIME HOUSE, SUITE OSCAR 3 BASIN ROAD NORTH HOVE BN41 1WR

View Document

17/11/1517 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 2 THE BYRES WELLINGHAM LANE RINGMER LEWES EAST SUSSEX BN8 5SN

View Document

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

View Accounts

30/10/1330 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARDSON / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTONY HAIGH / 24/08/2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR MICHAEL WOODWARD

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 24/10/2012

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ST ANDREWS HOUSE 37 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ

View Document

27/10/1027 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY HAIGH / 09/11/2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR LYNN KING

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAIGH / 22/06/2009

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARDSON / 22/06/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/12/069 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNIT 7A WEST THORPE FIELDS BUSINESS PARK WEST THORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, DERBYSHIRE S21 1TZ

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

05/09/065 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/11/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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