TREADMARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
23/01/2523 January 2025 | Register inspection address has been changed from Unit 6 Corona Buildings Wood Road Kingswood Bristol BS15 8DX England to Unit 43 Village Farm Industrial Estate Pyle Bridgend CF33 6BN |
02/01/252 January 2025 | Registered office address changed from Unit 6 Wood Road Kingswood Bristol BS15 8DX England to Unit 43 Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BN on 2025-01-02 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/05/2313 May 2023 | Termination of appointment of Stanley Mark Livingstone as a director on 2023-05-13 |
13/05/2313 May 2023 | Termination of appointment of Robert Murray Livingstone as a director on 2023-05-13 |
13/05/2313 May 2023 | Termination of appointment of Daisy Elizabeth Livingstone as a director on 2023-05-13 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-09-30 |
25/01/2325 January 2023 | Register inspection address has been changed from Unit 15 Mead Lane Industrial Estate Mead Lane Lydney Gloucestershire GL15 5DA England to Unit 6 Corona Buildings Wood Road Kingswood Bristol BS15 8DX |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/06/2127 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/11/1914 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/03/197 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT 6 STEPHEN GRAY ROAD BROMFIELD INDUSTRIAL ESTATE MOLD CLWYD CH7 1HE |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/02/1618 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
12/01/1612 January 2016 | DIRECTOR APPOINTED MR STANLEY MARK LIVINGSTONE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/02/1517 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/04/1416 April 2014 | DIRECTOR APPOINTED MISS DAISY ELIZABETH LIVINGSTONE |
21/02/1421 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
02/11/132 November 2013 | REGISTERED OFFICE CHANGED ON 02/11/2013 FROM UNIT 15 MEAD LANE INDUSTRIAL ESTATE MEAD LANE LYDNEY GLOUCESTERSHIRE GL15 5DA UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/01/1328 January 2013 | SAIL ADDRESS CHANGED FROM: 1 PRIORY GARDENS EASTON-IN-GORDANO BRISTOL NORTH SOMERSET BS20 0PF ENGLAND |
28/01/1328 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LIVINGSTONE / 25/01/2013 |
25/01/1325 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MURRAY LIVINGSTONE / 25/01/2013 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LIVINGSTONE / 25/01/2013 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 1 PRIORY GARDENS, EASTON -IN-GORDANO, BRISTOL NORTH SOMERSET BS20 0PF |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/03/128 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURRAY LIVINGSTONE / 01/02/2010 |
09/02/119 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/01/1029 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LIVINGSTONE / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LIVINGSTONE / 01/10/2009 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
27/11/0927 November 2009 | DIRECTOR APPOINTED MR ROBERT MURRAY LIVINGSTONE |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/04/0824 April 2008 | PREVSHO FROM 31/01/2008 TO 30/09/2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
23/01/0723 January 2007 | 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