TREATUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Declaration of solvency

View Document

09/05/249 May 2024 Registered office address changed from Treatus Farm, Gorst Hill Rock Kidderminster DY14 9YJ England to 79 Caroline Street Birmingham B3 1UP on 2024-05-09

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Resolutions

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

25/03/2425 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Notification of Suzanne Dunn as a person with significant control on 2021-06-10

View Document

02/12/212 December 2021 Change of details for Mrs Helen Dunn as a person with significant control on 2021-06-10

View Document

02/12/212 December 2021 Notification of Caroline Jayne Dunn as a person with significant control on 2020-06-10

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 27 DUDLEY ROAD LYE,STOURBRIDGE WEST MIDLANDS DY9 8EX

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED PORTWAY TOOL AND GAUGE LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

15/03/1815 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 CHANGE OF NAME 06/03/2018

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 13/10/14 FOR FORM AR01

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DUNN / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN DUNN / 12/11/2009

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 £ IC 70000/55000 27/12/00 £ SR 15000@1=15000

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 £ IC 68000/54000 19/01/00 £ SR 14000@1=14000

View Document

24/01/0024 January 2000 £ IC 84000/68000 19/01/00 £ SR 16000@1=16000

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 £ IC 100000/84000 18/06/98 £ SR 16000@1=16000

View Document

13/11/9713 November 1997 £ IC 116000/100000 03/11/97 £ SR 16000@1=16000

View Document

31/10/9731 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/10/9631 October 1996 £ IC 132000/116000 16/10/96 £ SR [email protected]=16000

View Document

16/10/9616 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9511 December 1995 £ IC 148000/132000 17/11/95 £ SR 16000@1=16000

View Document

11/10/9511 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 £ IC 164000/148000 03/04/95 £ SR 16000@1=16000

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 CONVE 01/04/94

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED YULEGOLD LIMITED CERTIFICATE ISSUED ON 02/04/90

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP

View Document

11/04/8911 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/89

View Document

11/04/8911 April 1989 NC INC ALREADY ADJUSTED

View Document

07/04/897 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/12/888 December 1988 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