TREADSTONE CARPENTRY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mr Stephen Alec Pullen as a person with significant control on 2025-09-10

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Stephen Alec Pullen on 2025-09-10

View Document

02/09/252 September 2025 NewRegistered office address changed from 2 Chapter Close Marlborough Wiltshire SN8 2BF England to The Long Barn Thornhill Royal Wootton Basset Wiltshire SN4 7RX on 2025-09-02

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEC PULLEN / 16/05/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM THE OFFICE FRANCE FARM RUSHALL PEWSEY WILTSHIRE SN9 6DR

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUSSELL POWELL / 16/05/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUSSELL POWELL / 01/07/2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARC RUSSELL POWELL / 01/07/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 SAIL ADDRESS CHANGED FROM: 1 THE OLD BARNYARD PEWSEY ROAD RUSHALL PEWSEY WILTSHIRE SN9 6BF UNITED KINGDOM

View Document

02/09/132 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1 THE OLD BARNYARD PEWSEY ROAD RUSHALL PEWSEY SN9 6BF UNITED KINGDOM

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEC PULLEN / 15/07/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUSSELL POWELL / 10/12/2010

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARC RUSSELL POWELL / 10/12/2010

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEC PULLEN / 28/07/2010

View Document

09/08/109 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUSSELL POWELL / 28/07/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 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