GREEN TREE TIMBER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Registered 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 |
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-21 with no updates |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 03/05/243 May 2024 | Appointment of Mr Mark Orchard as a director on 2024-05-01 |
| 03/05/243 May 2024 | Termination of appointment of Nigel Antony Haigh as a director on 2024-03-31 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 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 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/03/2322 March 2023 | Director's details changed for Mr Michael Woodward on 2023-03-22 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-04-30 |
| 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 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/09/2021 September 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/01/208 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOODWARD / 31/10/2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 10/09/1810 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 10/08/1710 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 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 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 17/02/1717 February 2017 | APPOINTMENT TERMINATED, SECRETARY PETER RICHARDSON |
| 17/02/1717 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM MARITIME HOUSE, SUITE OSCAR 3 BASIN ROAD NORTH HOVE BN41 1WR |
| 17/11/1517 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/10/1427 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 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 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/10/1330 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 24/10/1224 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARDSON / 24/10/2012 |
| 24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTONY HAIGH / 24/08/2012 |
| 24/10/1224 October 2012 | DIRECTOR APPOINTED MR MICHAEL WOODWARD |
| 24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 24/10/2012 |
| 19/09/1219 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
| 28/10/1128 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 24/08/1124 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
| 11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ST ANDREWS HOUSE 37 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ |
| 27/10/1027 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
| 06/08/106 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 09/11/2009 |
| 09/11/099 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY HAIGH / 09/11/2009 |
| 07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR LYNN KING |
| 17/08/0917 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
| 30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAIGH / 22/06/2009 |
| 30/06/0930 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARDSON / 22/06/2009 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
| 29/10/0729 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 29/10/0729 October 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/08/0717 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
| 09/12/069 December 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
| 13/10/0613 October 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 |
| 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 |
| 05/09/065 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
| 05/09/065 September 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/11/05 |
| 02/12/052 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/10/0526 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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