TREADCROFT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O C/O GILTINAN AND KENNEDY LLP AFON BUILDING WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT ANTHONY KENNEDY

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 29/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 29/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 29/07/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 DIRECTOR APPOINTED MR RONALD FRANCIS WINTON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED DR MICHAEL BRIAN NICHOLSON-FLORENCE

View Document

16/08/1216 August 2012 29/07/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSLEY

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM AFON BUILDING WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL UNITED KINGDOM

View Document

10/08/1110 August 2011 29/07/11 NO MEMBER LIST

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 19-20 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 18-20 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU

View Document

18/08/1018 August 2010 29/07/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 16 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: C/O D A K AUDITING SERVICES LTD 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 47 TREADCROFT DRIVE HORSHAM WEST SUSSEX RH12 4BG

View Document

15/08/0215 August 2002 ANNUAL RETURN MADE UP TO 29/07/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 ANNUAL RETURN MADE UP TO 29/07/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: COWLEY BUSINESS PARK HIGH STREET, COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 ANNUAL RETURN MADE UP TO 29/07/00

View Document

15/10/9915 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information