TREE APPEAL.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Notification of Robert Swinbank as a person with significant control on 2022-07-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BOB SWINBANK / 18/08/2020

View Document

25/08/2025 August 2020 SECRETARY APPOINTED MR BOB SWINBANK

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWINBANK

View Document

31/07/2031 July 2020 CESSATION OF ROBERT SWINBANK AS A PSC

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN WHITLEY / 20/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SWINBANK / 20/11/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 01/12/15 STATEMENT OF CAPITAL GBP 2.00

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR KENNETH JOHN WHITLEY

View Document

20/11/1520 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR ROBERT SWINBANK

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVE ALDER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 CURRSHO FROM 31/07/2014 TO 31/05/2014

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/10/131 October 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED CARBON WOODS LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED DAVE ALDER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITLEY

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

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

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/09/1113 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 COMPANY NAME CHANGED CARBON OFFSET WOODS LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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