TREE CRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

28/01/2228 January 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

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN ARNOLD / 18/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL COOMBS / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN ARNOLD / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN ARNOLD / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOMBS / 18/05/2018

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN

View Document

07/07/157 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 ADOPT ARTICLES 07/05/2015

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARNOLD / 15/01/2014

View Document

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

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW COWAN

View Document

28/06/1328 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COWAN / 01/03/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COWAN / 01/03/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOMBS / 29/01/2012

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOMBS / 01/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARNOLD / 01/05/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOMBS / 01/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARNOLD / 01/05/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARNOLD / 01/05/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

01/06/061 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/06/056 June 2005 COMPANY NAME CHANGED TREE CRAFT SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

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