TREADWELL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

13/12/2213 December 2022 Change of details for Mrs Jane Wright as a person with significant control on 2022-12-02

View Document

13/12/2213 December 2022 Director's details changed for Mrs Jane Wright on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mrs Jane Wright on 2022-12-02

View Document

13/12/2213 December 2022 Director's details changed for Mr John Gary Wright on 2022-12-02

View Document

13/12/2213 December 2022 Change of details for Mr John Gary Wright as a person with significant control on 2022-12-02

View Document

13/12/2213 December 2022 Director's details changed for Mr John Gary Wright on 2022-12-13

View Document

13/12/2213 December 2022 Secretary's details changed for Mrs Jane Wright on 2022-12-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009408000015

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009408000014

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009408000013

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED TREADWELL CARPETS LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS JANE WRIGHT

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY IRIS WRIGHT

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR IRIS WRIGHT

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER WRIGHT

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009408000012

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM HOLBECK MILLS, DOMESTIC ST., LEEDS LS11 9SG

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009408000011

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS JANE WRIGHT

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1127 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY WRIGHT / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WRIGHT

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 13/08/06

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/96

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/91

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/88

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

11/07/8711 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

02/06/832 June 1983 ANNUAL ACCOUNTS MADE UP DATE 01/05/82

View Document

17/10/6817 October 1968 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