TREE ORCHARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Registered office address changed from Durstons Field Heath House Wedmore Somerset BS28 4UJ England to Tickton Lodge 8 Bellevue Road Clevedon North Somerset BS21 7NR on 2023-05-15 |
02/05/232 May 2023 | Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR England to Durstons Field Heath House Wedmore Somerset BS28 4UJ on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
07/03/237 March 2023 | Registered office address changed from Orchard Cottage Middle Lane Kingston Seymour Clevedon BS21 6XP England to Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR on 2023-03-07 |
24/02/2324 February 2023 | Certificate of change of name |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BRIGHTMAN / 03/03/2017 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 8 RALEIGH RISE PORTISHEAD NORTH SOMERSET BS20 6LA |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
02/06/162 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
20/05/1520 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
09/07/149 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
21/06/1221 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BRIGHTMAN / 17/01/2011 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BRIGHTMAN / 17/01/2011 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM ST ANNES BRISTOL ROAD LANGFORD BRISTOL BS40 5JE |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BRIGHTMAN |
10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE BRIGHTMAN / 08/05/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BRIGHTMAN / 08/05/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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