TREE BEECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Richard Ian Christopher Huxtable on 2023-05-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Change of details for Mr Richard Ian Christopher Huxtable as a person with significant control on 2022-05-18

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/07/165 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033844450002

View Document

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 COMPANY NAME CHANGED TREE BEECH ENTERPRISE PARK LIMITED CERTIFICATE ISSUED ON 08/02/13

View Document

24/01/1324 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1212 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

09/10/979 October 1997 COMPANY NAME CHANGED GOODRICH ENTERPRISE PARKS LIMITE D CERTIFICATE ISSUED ON 10/10/97

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED CALLEQUAL LIMITED CERTIFICATE ISSUED ON 13/08/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 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