TREADMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Document

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

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/05/2313 May 2023 Termination of appointment of Stanley Mark Livingstone as a director on 2023-05-13

View Document

13/05/2313 May 2023 Termination of appointment of Robert Murray Livingstone as a director on 2023-05-13

View Document

13/05/2313 May 2023 Termination of appointment of Daisy Elizabeth Livingstone as a director on 2023-05-13

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR STANLEY MARK LIVINGSTONE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/04/1416 April 2014 DIRECTOR APPOINTED MISS DAISY ELIZABETH LIVINGSTONE

View Document

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/01/1328 January 2013 SAIL ADDRESS CHANGED FROM: 1 PRIORY GARDENS EASTON-IN-GORDANO BRISTOL NORTH SOMERSET BS20 0PF ENGLAND

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LIVINGSTONE / 25/01/2013

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MURRAY LIVINGSTONE / 25/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LIVINGSTONE / 25/01/2013

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 1 PRIORY GARDENS, EASTON -IN-GORDANO, BRISTOL NORTH SOMERSET BS20 0PF

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/128 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURRAY LIVINGSTONE / 01/02/2010

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

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

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LIVINGSTONE / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LIVINGSTONE / 01/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR ROBERT MURRAY LIVINGSTONE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0824 April 2008 PREVSHO FROM 31/01/2008 TO 30/09/2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 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