TREE & COMPANY(1966)LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a members' voluntary winding up

View Document

06/11/236 November 2023 Declaration of solvency

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Appointment of a voluntary liquidator

View Document

26/10/2326 October 2023 Registered office address changed from 111 Oxford Road Reading Berks RG1 7UH to C/O Purnells Goldfield House 18a Gold Tops Newport South Wales NP20 4PH on 2023-10-26

View Document

26/10/2326 October 2023 Resolutions

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

17/07/2317 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORVYN HAYES / 08/08/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 03/01/2018 TO 31/12/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT LESLIE HAYES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORVYN HAYES / 14/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT HAYES / 26/06/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORVYN HAYES / 26/06/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYES / 26/06/2008

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: OXFORD HOUSE 2 CHEAPSIDE READING BERKSHIRE RG1 7AA

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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