TREDSTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

19/08/2519 August 2025 NewTermination of appointment of Karen Saunders as a secretary on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Mr Stephen John Saunders as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Stephen John Saunders on 2025-08-13

View Document

01/10/241 October 2024 Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to 48 Bishops Oak Ride Tonbridge Kent TN10 3PB on 2024-10-01

View Document

04/09/244 September 2024 Director's details changed for Mr Stephen John Saunders on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Stephen John Saunders as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Previous accounting period shortened from 2024-09-30 to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2024-05-15

View Document

11/10/2311 October 2023 Change of details for Mr Stephen John Saunders as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Notification of Glen Martin as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Mr Glen Anthony Martin as a director on 2023-10-01

View Document

10/10/2310 October 2023 Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to C/O Apex Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2023-10-10

View Document

10/10/2310 October 2023 Previous accounting period extended from 2023-04-03 to 2023-09-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-04-05

View Document

03/01/233 January 2023 Previous accounting period shortened from 2022-04-04 to 2022-04-03

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-04-05

View Document

03/01/223 January 2022 Previous accounting period shortened from 2021-04-05 to 2021-04-04

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SAUNDERS / 25/11/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN SAUNDERS / 25/11/2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SAUNDERS / 20/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/10/0930 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED S SAUNDERS & SONS LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 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